Search icon

FIRST FLORIDIAN AUTO AND HOME INSURANCE COMPANY - Florida Company Profile

Subsidiary

Company Details

Entity Name: FIRST FLORIDIAN AUTO AND HOME INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST FLORIDIAN AUTO AND HOME INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 1996 (29 years ago)
Subsidiary of: TRAVELERS COMPANIES, INC., MINNESOTA (Company Number f8d8d590-9bd4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: P96000031548
FEI/EIN Number 593372141

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 N. DALE MABRY HWY., STE 1300, TAMPA, FL, 33609, US
Mail Address: 1 N. DALE MABRY HWY., STE 1300, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALLA CHRISTINE K Director 385 WASHINGTON STREET, ST PAUL, MN, 55102
KLEIN MICHAEL F Director ONE TOWER SQUARE, HARTFORD, CT, 06183
TOCZYDLOWSKI GREGORY C Director ONE TOWER SQUARE, HARTFORD, CT, 06183
SEMINARA NICHOLAS Director ONE TOWER SQUARE, HARTFORD, CT, 06187
Hernandez Rene Secretary 1 N Dale Mabry Hwy, Tampa, FL, 33609
Cavaliere Carl K Treasurer One Tower Square, Hartford, CT, 06183
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-16 1 N. DALE MABRY HWY., STE 1300, TAMPA, FL 33609 -
REINSTATEMENT 2022-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-16 1 N. DALE MABRY HWY., STE 1300, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-03-30 - -
AMENDMENT 2016-10-18 - -
AMENDMENT 2016-07-05 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000194345 LAPSED 04-CC-016817 ORANGE COUNTY COURT 2006-07-24 2011-08-29 $63762.60 TODD E. COPELAND, ESQ., 338 NOTH MAGNOLIA AVENUE, SUITE B, ORLANDO, FL 32751

Court Cases

Title Case Number Docket Date Status
APEX ROOFING AND RESTORATION, LLC A/A/O KENNETH WUEST AND WANDA WUEST VS FIRST FLORIDIAN AUTO AND HOME INSURANCE COMPANY 5D2023-1778 2023-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2021-CA-618

Parties

Name Wanda Wuest
Role Appellant
Status Active
Name Kenneth Wuest
Role Appellant
Status Active
Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Jordan Karl Sacks
Name FIRST FLORIDIAN AUTO AND HOME INSURANCE COMPANY
Role Appellee
Status Active
Representations Shannon Kain, Steven H. Preston
Name Hon. Michelle T. Morley
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Shannon Kain 16656
On Behalf Of First Floridian Auto and Home Insurance Company
Docket Date 2023-05-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-08-31
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2023-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA W/IN 10 DYS FILE RESPONSE TO MOT TO DISMISS
Docket Date 2023-07-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED NOTICE W/I 10 DAYS
Docket Date 2023-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2023-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2023-06-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS' W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2023-06-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of First Floridian Auto and Home Insurance Company
Docket Date 2023-06-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of First Floridian Auto and Home Insurance Company
Docket Date 2023-06-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jordan Karl Sacks 122521
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2023-05-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2023-05-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/2023
On Behalf Of Apex Roofing and Restoration, LLC
Apex Roofing and Restoration, LLC A/A/O Michael Murphy and Rowena Murphy, Appellant(s), v. First Floridian Auto and Home Insurance Company, Appellee(s). 5D2023-1426 2023-04-13 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Sumter County
2022-CC-000760-A

Parties

Name MICHAEL MURPHY INC
Role Appellant
Status Active
Name Rowena Murphy
Role Appellant
Status Active
Name FIRST FLORIDIAN AUTO AND HOME INSURANCE COMPANY
Role Appellee
Status Active
Representations Shannon Kain, Steven H. Preston
Name Hon. Paul L. Militello
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active
Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Richard N. Asfar, Jared Michael Margulis, Margaret E. Garner

Docket Entries

Docket Date 2023-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2024-08-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion for Attorney's Fees; AA MOT DENIED
View View File
Docket Date 2024-07-16
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED; CITATION OPINION
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-03-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Deny Oral Argument
Docket Date 2024-02-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2024-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/26
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2024-01-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of First Floridian Auto and Home Insurance Company
Docket Date 2024-01-02
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of First Floridian Auto and Home Insurance Company
Docket Date 2023-12-29
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2023-12-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of First Floridian Auto and Home Insurance Company
Docket Date 2023-12-26
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2023-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2023-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 12/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of First Floridian Auto and Home Insurance Company
Docket Date 2023-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/18
On Behalf Of First Floridian Auto and Home Insurance Company
Docket Date 2023-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/18 - AMENDED
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2023-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 8/25 ORDER
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2023-08-25
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR IB-CIVIL ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR IB; NTC STRICKEN
Docket Date 2023-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2023-07-13
Type Response
Subtype Response
Description RESPONSE ~ PER 7/12 ORDER
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2023-07-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 170 PAGES
On Behalf Of Clerk Sumter
Docket Date 2023-05-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-04-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Shannon Kain 16656
On Behalf Of First Floridian Auto and Home Insurance Company
Docket Date 2023-04-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/6/2023
On Behalf Of Apex Roofing and Restoration, LLC
FIRST FLORIDIAN AUTO AND HOME INSURANCE COMPANY, A FLORIDA CORPORATION VS BYRON K. GODWIN, III AND MERYL GODWIN 5D2021-0779 2021-03-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-007075

Parties

Name FIRST FLORIDIAN AUTO AND HOME INSURANCE COMPANY
Role Petitioner
Status Active
Representations Virgil W. Wright, III, Jack R. Reiter, Jordan S. Kosches, Bradley R. Killinger
Name Meryl Godwin
Role Respondent
Status Active
Name Byron K. Godwin, III
Role Respondent
Status Active
Representations Carol B. Shannin, Darrell F. Carpenter, John V. Colvin, Nicholas A. Shannin, Thomas E. Mooney
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-05-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-04-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-04-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 4/22 ORDER
On Behalf Of First Floridian Auto and Home Insurance Company
Docket Date 2021-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 4/22 ORDER
On Behalf Of First Floridian Auto and Home Insurance Company
Docket Date 2021-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Byron K. Godwin, III
Docket Date 2021-04-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Byron K. Godwin, III
Docket Date 2021-04-11
Type Response
Subtype Response
Description RESPONSE ~ PER 3/30 ORDER
On Behalf Of Byron K. Godwin, III
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Floridian Auto and Home Insurance Company
Docket Date 2021-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Byron K. Godwin, III
Docket Date 2021-03-30
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RSP W/I 20 DAYS; REPLY W/I 10
Docket Date 2021-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Byron K. Godwin, III
Docket Date 2021-03-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 03/29/21
On Behalf Of Byron K. Godwin, III
WILLIAM P. DEVLIN, SR. AND FIRST FLORIDIAN AUTO AND HOME INSURANCE COMPANY VS AARON L. MONTIJO 5D2016-3192 2016-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-035600-X

Parties

Name WILLIAM P. DEVLIN, SR.
Role Appellant
Status Active
Representations Jordan S. Kosches, Jack R. Reiter
Name FIRST FLORIDIAN AUTO AND HOME INSURANCE COMPANY
Role Appellant
Status Active
Name AARON L. MONTIJO
Role Appellee
Status Active
Representations Christopher V. Carlyle, O. John Alpizar
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1920 PAGES **TRIAL TRANSCRIPT**
On Behalf Of Clerk Brevard
Docket Date 2017-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1905 PAGES **CORRECTED TRIAL TRANSCRIPT PER 9/29 ORDER**; STRICKEN PER 10/11 ORDER
On Behalf Of Clerk Brevard
Docket Date 2017-07-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 119 PGS. EFILED *CONSOL. CASE 16-3192*
On Behalf Of Clerk Brevard
Docket Date 2017-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1895 PGS.) TRIAL TRANSCRIPT
On Behalf Of Clerk Brevard
Docket Date 2016-12-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDER ON CONS ISSUE AFTER MED
Docket Date 2016-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2016-12-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ GRANTED IN 16-2897 PER 4/3 ORDER
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2016-10-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AARON L. MONTIJO
Docket Date 2016-09-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHRISTOPHER V. CARLYLE 991007
On Behalf Of AARON L. MONTIJO
Docket Date 2016-09-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JACK R. REITER 0028304
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2016-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/16/16
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2016-09-19
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WILLIAM P. DEVLIN, SR. AND FIRST FLORIDIAN AUTO AND HOME INSURANCE COMPANY VS AARON L. MONTIJO 5D2016-2897 2016-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-035600-X

Parties

Name FIRST FLORIDIAN AUTO AND HOME INSURANCE COMPANY
Role Appellant
Status Active
Name WILLIAM P. DEVLIN, SR.
Role Appellant
Status Active
Representations Jack R. Reiter, Jordan S. Kosches
Name AARON L. MONTIJO
Role Appellee
Status Active
Representations Andrew Pickett, O. John Alpizar, Christopher V. Carlyle
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA-DUPLICATE
Docket Date 2018-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 2/20 MOT FOR ATTYS FEES IS DENIED
Docket Date 2018-07-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2018-07-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2018-05-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AARON L. MONTIJO
Docket Date 2018-04-17
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-02-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AARON L. MONTIJO
Docket Date 2018-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-12-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/5
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AARON L. MONTIJO
Docket Date 2017-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of AARON L. MONTIJO
Docket Date 2017-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AARON L. MONTIJO
Docket Date 2017-10-30
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2017-10-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-10-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/23
On Behalf Of AARON L. MONTIJO
Docket Date 2017-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1920 PAGES **TRIAL TRANSCRIPT**
On Behalf Of Clerk Brevard
Docket Date 2017-10-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10/5 ROA IS STRICKEN; 10/10 ORDER W/DRWN; TRANSCRIPT TO LT BY 10/16
Docket Date 2017-10-10
Type Order
Subtype Order
Description ORD-Moot ~ W/DRWN PER 10/11 ORDER
Docket Date 2017-10-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE CORRECTED ROA
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1905 PAGES **CORRECTED TRIAL TRANSCRIPT PER 9/29 ORDER**; STRICKEN PER 10/11 ORDER
On Behalf Of Clerk Brevard
Docket Date 2017-09-29
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORR RECORD W/IN 10 DAYS
Docket Date 2017-09-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-09-28
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 9/28
Docket Date 2017-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-03-21
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-03-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD KIM TORRES 0509360
Docket Date 2017-03-06
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD KIM TORRES 0509360
Docket Date 2017-02-07
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AE CHRISTOPHER V. CARLYLE 991007
On Behalf Of AARON L. MONTIJO
Docket Date 2017-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1895 PAGES *TRIAL TRANSCRIPT* PAGINATED INCORRECTLY - CORRECTED TRIAL TRANSCRIPT RECEIVED 10/5
On Behalf Of Clerk Brevard
Docket Date 2017-01-18
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-01-09
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA JORDAN S. KOSCHES 0049881
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2016-12-29
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-12-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JACK R. REITER 0028304
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2016-12-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHRISTOPHER V. CARLYLE 991007
On Behalf Of AARON L. MONTIJO
Docket Date 2016-12-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2016-12-16
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT JURISDICTION HAS BEEN RETURNED TO THIS COURT AND MOTION TO CONSOLIDATE AND TO ESTABLISH A BRIEFING SCHEDULE
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-04-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AARON L. MONTIJO
Docket Date 2018-07-20
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED TO 7/26 @ 9:00 AM
Docket Date 2018-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 8/7 ORDER
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2018-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/20
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-08-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/11
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 119 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 8/1
Docket Date 2017-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-07-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/11
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-05-24
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2017-05-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/12
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-05-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ PER 4/28 ORDER
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2017-04-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ DUE 5/8.
Docket Date 2017-04-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of AARON L. MONTIJO
Docket Date 2017-04-03
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 16-3192
Docket Date 2016-11-02
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 45 DYS.
Docket Date 2016-09-08
Type Response
Subtype Reply
Description REPLY ~ PER 8/29 ORDER
On Behalf Of AARON L. MONTIJO
Docket Date 2016-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AARON L. MONTIJO
Docket Date 2016-08-29
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ AE W/I 10 DAYS
Docket Date 2016-08-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 8/26 ORDER & MOT TO RELINQ
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2016-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/19/16
On Behalf Of WILLIAM P. DEVLIN, SR.
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-28
Reinstatement 2022-11-16
ANNUAL REPORT 2021-04-27
Amendment 2021-03-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-24
Amendment 2016-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State