Search icon

CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYPRESS PROPERTY & CASUALTY 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: 26 Aug 1998 (27 years ago)
Document Number: P98000075598
FEI/EIN Number 593540757

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

Address: 12926 GRAN BAY PARKWAY WEST, JACKSONVILLE, FL, 32258, US
Mail Address: 12926 GRAN BAY PARKWAY WEST, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20238063300
State:
COLORADO

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST, TALLAHASSEE, FL, 323990000
KING JOSEPH N Director 12926 GRAN BAY PARKWAY WEST, JACKSONVILLE, FL, 32258
MCDONNELL ENDA Director 12926 GRAN BAY PARKWAY WEST, JACKSONVILLE, FL, 32258
Vasturia John P Director 12926 GRAN BAY PARKWAY WEST, JACKSONVILLE, FL, 32258
RYAN ADRIAN P Director 12926 GRAN BAY PARKWAY WEST, JACKSONVILLE, FL, 32258
KEYSER MARK J Director 12926 GRAN BAY PARKWAY WEST, JACKSONVILLE, FL, 32258
Moore Samuel N Secretary 12926 GRAN BAY PARKWAY WEST, JACKSONVILLE, FL, 32258

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JBA8GN2BB1L6
UEI Expiration Date:
2025-08-19

Business Information

Activation Date:
2024-08-21
Initial Registration Date:
2023-10-17

Form 5500 Series

Employer Identification Number (EIN):
593540757
Plan Year:
2019
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
113
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-02 12926 GRAN BAY PARKWAY WEST, SUITE 200, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-12 12926 GRAN BAY PARKWAY WEST, SUITE 200, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 200 E GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000153539 LAPSED 11-27872 CA 30 CIRCUIT COURT, 11TH CIRCUIT 2012-02-01 2017-03-07 $66,996.07 ESTEBAN SALAS AND CORINA PALACIOS, 14817 N.W. 89TH AVENUE, HIALEAH, FL 33018

Court Cases

Title Case Number Docket Date Status
CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY, as subrogee of Emilia Robio, Appellant v. DREAM FINDERS HOMES, LLC f/k/a CENTURY HOMES FLORIDA, LLC and C. STERLING QUALITY ROOFING, INC., Appellees. 6D2024-1601 2024-08-01 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2024-CC-007519

Parties

Name CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Matthew Ray Brown
Name DREAM FINDERS HOMES LLC
Role Appellee
Status Active
Representations Kelley Anne Chida, Amanda Kaye Anderson
Name C. STERLING QUALITY ROOFING, INC.
Role Appellee
Status Active
Representations Rinaldo J. Cartaya, III, Erik Arthur Lindahl Schiff
Name Hon. Evellen Houha Jewett
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-09-17
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-08-28
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
View View File
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
View View File
Docket Date 2024-08-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-26
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Robert D. Moses, mediator number 40684 R , as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated August 13, 2024.
View View File
Docket Date 2024-08-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DREAM FINDERS HOMES, LLC
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for extension of time for transmission of the record on appeal and service of the initial brief is granted. The record on appeal shall be transmitted and the initial brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-12-23
Type Record
Subtype Record on Appeal
Description JEWETT - 90 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-12-15
Type Misc. Events
Subtype Status Report
Description STATUS REPORT REGARDING RECORD ON APPEAL
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME TO PREPARE RECORD ON APPEAL AND FILE INITIAL BRIEF
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is denied for failure to comply with Florida Rule of Appellate Procedure 9.300(a) without prejudice to Appellant to file an amended motion within five days from the date of this order, which amended motion shall include a certificate of consultation with opposing counsel and specify the length of extension requested. Within ten days from the date of this order, Appellant shall make financial arrangements for the preparation of the record on appeal and shall serve a status report indicating that those arrangements were made.
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-08-13
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-08-06
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
SAMANTHA JOURDAN, BRANDON JOURDAN, Appellant(s) v. CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s). 6D2024-0715 2024-04-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CA-11867

Circuit Court for the Twentieth Judicial Circuit, Lee County
2023-CA-007884

Parties

Name SAMANTHA JOURDAN
Role Appellant
Status Active
Name BRANDON JOURDAN
Role Appellant
Status Active
Representations ALEX FINCH, Esq.
Name CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations KATHERINE KULIK, ESQ., JESSICA DONNER, ESQ., Jacob Joseph Linhart
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Disposition by Order
Subtype Dismissed
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of BRANDON JOURDAN
Docket Date 2024-10-04
Type Notice
Subtype Notice
Description Notice
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-07-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 07/15
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of BRANDON JOURDAN
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of BRANDON JOURDAN
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANTS' UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of BRANDON JOURDAN
Docket Date 2024-04-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BRANDON JOURDAN
View View File
Docket Date 2024-04-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-22
Type Misc. Events
Subtype Certificate of Service
Description APPELLANT'S, BRANDON JOURDAN AND SAMANTHA JOURDAN, NOTICE OF SERVICE OF AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL OF NON-FINAL ORDER
On Behalf Of BRANDON JOURDAN
Docket Date 2024-04-12
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. The Appellees shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ ACKNOWLEDGEMENT LETTER
Docket Date 2024-04-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANDON JOURDAN
Docket Date 2024-12-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-28
Type Order
Subtype Order
Description Appellants' motions for extension of time to serve initial brief are granted to the extent that the initial brief is accepted as filed.
View View File
CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY, AS SUBROGEE OF MORTON SIEGEL, Appellant(s) v. ARGUS PROPERTY MANAGEMENT, INC, AND ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA, INC., Appellee(s). 2D2024-0524 2024-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023-CA-007113NC

Parties

Name CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Tyler Daniel Brown
Name SUBROGEE OF MORTON SIEGEL
Role Appellant
Status Active
Name ARGUS PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Representations Ryan William Royce, Matthew Overpeck, E. Taylor George
Name ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA, INC.
Role Appellee
Status Active
Representations Dawn E. George, Forrest Lee Andrews, Debbie Maken
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-28
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA, INC.
Docket Date 2024-08-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-07-18
Type Response
Subtype Response
Description ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA, INC.'S RESPONSE IN OPPOSITION TO APPELLANT'S RENEWED MOTION TO RELINQUISH JURISDICTION
On Behalf Of ARGUS PROPERTY MANAGEMENT, INC
Docket Date 2024-06-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description APPELLANT'S RENEWED MOTION TO RELINQUISH JURISDICTION
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-06-17
Type Order
Subtype Order
Description Appellant's motion to relinquish jurisdiction is denied without prejudice to Appellant filing a renewed motion for relinquishment after first filing in the trial court a motion for relief from judgment pursuant to Florida Rule of Civil Procedure 1.540(b). Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days of the date of this order.
View View File
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-05-23
Type Response
Subtype Response
Description ADVANCE MANAGEMENT OF SOUTHWEST FLORIDA, INC.'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of ARGUS PROPERTY MANAGEMENT, INC
Docket Date 2024-05-23
Type Order
Subtype Order to File Response
Description Appellees shall respond to Appellant's motion to relinquish jurisdiction within 15 days of the date of this order.
View View File
Docket Date 2024-05-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description APPELLANT'S AMENDED MOTION TO RELINQUISH JURISDICTION
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-05-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARGUS PROPERTY MANAGEMENT, INC
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by May 31, 2024.
View View File
Docket Date 2024-05-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - WALKER - 122 PAGES
Docket Date 2024-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARGUS PROPERTY MANAGEMENT, INC
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARGUS PROPERTY MANAGEMENT, INC
Docket Date 2024-04-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of SARASOTA CLERK
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-07-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days for the trial court to rule on Appellant's "motion to vacate order of dismissal with prejudice." Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the order on appeal, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
View View File
CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY, VS WATER DRYOUT, LLC, etc., 3D2023-0561 2023-03-29 Closed
Classification NOA Non Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-29762 SP

Parties

Name CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations David J. Pascuzzi
Name WATER DRYOUT, LLC
Role Appellee
Status Active
Representations Jesse L. O'Hara
Name Hon. Linda Singer Stein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-12
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, Appellant's Motion to Clarify Order Conditionally Granting Appellate Attorney’s Fees is hereby granted. The second sentence of the July 7, 2023, Order of dismissal is modified to state that: Appellant’s Motions for Attorney’s Fees are conditionally granted, provided that the trial court finds that the same matter has been voluntarily dismissed twice, triggering the second dismissal constituting an adjudication on the merits pursuant to Florida Rule of Civil Procedure 1.420(a)(1). FERNANDEZ, SCALES and BOKOR, JJ., concur.
Docket Date 2023-07-07
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon review of the record, the appeal is hereby dismissed based on the voluntary dismissal of the underlying case. Appellant’s Motions for Attorney’s Fees are conditionally granted, provided that the trial court finds a valid and effective proposal for settlement, and that the same matter has been voluntarily dismissed twice, triggering the second dismissal constituting an adjudication on the merits pursuant to Florida Rule of Civil Procedure 1.420(a)(1).
Docket Date 2023-05-08
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 8, 2023.
Docket Date 2023-08-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellant’s Response to Appellee’s Motion for Rehearing and/or Reconsideration, filed on July 20, 2023, is noted. Upon consideration, Appellee’s Motion for Rehearing and/or Reconsideration of this Court’s July 13, 2023, Order, is hereby denied. FERNANDEZ, SCALES and BOKOR, JJ., concur.
Docket Date 2023-07-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORREHEARING AND/OR RECONSIDERATION OF 7/12/23 ORDERCLARYING APPELLANT'S ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of Cypress Property & Casualty Insurance Company
Docket Date 2023-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ And reconsideration of 7/12/23 order clarifying appellant's entitlement to attorney's fees
On Behalf Of Water Dryout, LLC
Docket Date 2023-05-23
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before April 28, 2023, that on May 8, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2023-05-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S NOTICE OF FILING RESPONSE TO COURT'S 5/23/23 ORDER AND RESPONSE TO APPELANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Water Dryout, LLC
Docket Date 2023-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to clarify order granting attorney's fees
On Behalf Of Cypress Property & Casualty Insurance Company
Docket Date 2023-07-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellant's Supplemental Motion for Attorney's Fees
On Behalf Of Cypress Property & Casualty Insurance Company
Docket Date 2023-03-31
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S SUPPLEMENTAL MOTION FOR ATTORNEY'S FEES
On Behalf Of Cypress Property & Casualty Insurance Company
Docket Date 2023-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cypress Property & Casualty Insurance Company
Docket Date 2023-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellant's Motion for Conditional Attorney's Fees
On Behalf Of Cypress Property & Casualty Insurance Company
Docket Date 2023-03-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Cypress Property & Casualty Insurance Company
Docket Date 2023-03-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Cypress Property & Casualty Insurance Company
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cypress Property & Casualty Insurance Company
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Water Dryout, LLC
JENNIFER BURKE, as personal representative of the ESTATE OF JUAN ALVA RODRIGUEZ, Appellant(s) v. CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY, et al., Appellee(s). 2D2022-4067 2022-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019CA-001368NC

Parties

Name JENNIFER BURKE
Role Appellant
Status Active
Representations George Alexander Vaka, Valerie Lynn Leatherwood, Robert C Hubbard, Jeffrey Howard Feldman, Bertram V Dannheisser, III
Name ASPLUNDH TREE EXPERT, LLC
Role Appellee
Status Active
Name BOTANICAL SOLUTIONS SW FL, LLC
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Name HORTICOPIA LANDSCAPING LLC
Role Appellee
Status Active
Name MARK STEINBERG
Role Appellee
Status Active
Name HON. KEVIN BRUNING
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name ESTATE OF JUAN ALVA RODRIGUEZ
Role Appellant
Status Active
Name CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Katherine Marie Martinez, Jonathan P Whitney, Anaeli Caridad Petisco-Rojas, Mitchell Lee Lundeen, Anna Dorkas Torres, Eric Rowland Hoecker

Docket Entries

Docket Date 2024-06-17
Type Order
Subtype Order Setting Oral Argument
Description This case is provisionally set for oral argument on August 7, 2024, at 11:00 AM, before: Judge Robert J. Morris, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S, CYPRESS PROPERTY AND CASUALTY INSURANCE COMPANY, JOINT MOTION FOR IN PERSON ORAL ARGUMENT
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-02-22
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 23, 2024, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge Robert J. Morris. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2024-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-03-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Cypress Property and Casualty Insurance Company's joint motion for in person oral argument is granted. Oral argument scheduled for April 23, 2024, is canceled and will be scheduled at a future date.
Docket Date 2024-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by February 12, 2024.
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JENNIFER BURKE
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 01/29/2024
On Behalf Of JENNIFER BURKE
Docket Date 2023-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 12/29/23
On Behalf Of JENNIFER BURKE
Docket Date 2023-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-10-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by October 30, 2023.
Docket Date 2023-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28 - AB DUE 09/29/2023
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 09/05/2023
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-STRIKING APLNT BRIEF ~ The motion to strike is granted. The initial brief is stricken. The amended initialbrief is accepted as filed.
Docket Date 2023-06-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JENNIFER BURKE
Docket Date 2023-06-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF AND FOR LEAVE TO FILE ANAMENDED INITIAL BRIEF
On Behalf Of JENNIFER BURKE
Docket Date 2023-06-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JENNIFER BURKE
Docket Date 2023-06-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant’s initial brief• is prepared with the wrong font.Appellant shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-06-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JENNIFER BURKE
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ As the deadline suggested in Appellant's motion for an extension of time has passed, the motion is denied. Appellant shall serve the initial brief within 5 days of the date of this order.
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (FOURTH REQUEST)
On Behalf Of JENNIFER BURKE
Docket Date 2023-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (THIRD REQUEST)
On Behalf Of JENNIFER BURKE
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS IB DUE ON 05/22/23
On Behalf Of JENNIFER BURKE
Docket Date 2023-03-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ CERTIFICATE OF SERVICE
On Behalf Of JENNIFER BURKE
Docket Date 2023-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ BRUNING - 1159 PAGES REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2023-02-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2023-02-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO CIVIL COURT REPORTER AND REPORTER'S ACKNOWLEDGMENT
On Behalf Of JENNIFER BURKE
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by April 21, 2023.
Docket Date 2023-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SUPPLEMENT
On Behalf Of JENNIFER BURKE
Docket Date 2023-02-20
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 JENNIFER BURKE
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until February 27, 2023.
Docket Date 2023-02-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-02-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2023-02-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO CIVIL COURT REPORTER AND REPORTER'S ACKNOWLEDGMENT
On Behalf Of JENNIFER BURKE
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil February 6, 2023.
Docket Date 2023-01-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-01-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of JENNIFER BURKE
Docket Date 2023-01-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JENNIFER BURKE
Docket Date 2022-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order
On Behalf Of JENNIFER BURKE

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-05-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State