Entity Name: | JEFFREY L. KATZELL, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 May 1992 (33 years ago) |
Document Number: | V38770 |
FEI/EIN Number | 65-0334133 |
Address: | 7408 LAKE WORTH RD., STE 100, LAKE WORTH, FL 33467 |
Mail Address: | 7408 LAKE WORTH RD., STE 100, LAKE WORTH, FL 33467 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEFFREY L. KATZELL, MD, PA 401(K) PLAN | 2023 | 650334133 | 2024-04-10 | JEFFREY L. KATZELL, M.D., P.A. | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-10 |
Name of individual signing | JEFFREY KATZELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5616421219 |
Plan sponsor’s address | 7408 LAKE WORTH ROAD, SUITE 100, LAKE WORTH, FL, 33467 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5616421219 |
Plan sponsor’s address | 7408 LAKE WORTH ROAD, SUITE 100, LAKE WORTH, FL, 33467 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5616421219 |
Plan sponsor’s address | 7408 LAKE WORTH ROAD, SUITE 100, LAKE WORTH, FL, 33467 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5616421219 |
Plan sponsor’s address | 7408 LAKE WORTH ROAD, SUITE 100, LAKE WORTH, FL, 33467 |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2003-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5616421219 |
Plan sponsor’s address | 7408 LAKE WORTH ROAD #100, LAKE WORTH, FL, 33467 |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2003-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5616421219 |
Plan sponsor’s address | 7408 LAKE WORTH ROAD #100, LAKE WORTH, FL, 33467 |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2003-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5616421219 |
Plan sponsor’s address | 7408 LAKE WORTH ROAD #100, LAKE WORTH, FL, 33467 |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2003-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5616421219 |
Plan sponsor’s address | 7408 LAKE WORTH ROAD #100, LAKE WORTH, FL, 33467 |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2003-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5616421219 |
Plan sponsor’s address | 7408 LAKE WORTH ROAD #100, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
KATZELL, JEFFREY LMD | Agent | 7408 LAKE WORTH ROAD, SUITE 100, LAKE WORTH, FL 33467 |
Name | Role | Address |
---|---|---|
KATZELL, JEFFREY L. | President | 7408 LAKE WORTH ROAD SUITE 100, LAKE WORTH, FL 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000126175 | MINIMALLY INVASIVE SPINE AND JOINT CENTER | ACTIVE | 2012-12-28 | 2027-12-31 | No data | 7408 LAKE WORTH RD, SUITE 100, LAKE WORTH, FL, 33467 |
G09083900309 | LAKE WORTH MEDICAL CENTER | EXPIRED | 2009-03-24 | 2024-12-31 | No data | 7408 LAKE WORTH ROAD, SUITE 100, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 7408 LAKE WORTH RD., STE 100, LAKE WORTH, FL 33467 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 7408 LAKE WORTH ROAD, SUITE 100, LAKE WORTH, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2009-12-29 | 7408 LAKE WORTH RD., STE 100, LAKE WORTH, FL 33467 | No data |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | KATZELL, JEFFREY LMD | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEFFREY L. KATZELL, M.D., P.A. a/a/o RANDOLPH MALCOLM, Appellant(s) v. STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellee(s). | 4D2023-0410 | 2023-02-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JEFFREY L. KATZELL, M.D., P.A. |
Role | Appellant |
Status | Active |
Representations | Matthew C. Barber, John C. Daly, Jr. |
Name | Randolph Malcolm |
Role | Appellant |
Status | Active |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Marcy Levine Aldrich, Rebecca Kay, Nancy A. Copperthwaite |
Name | Hon. Sarah L. Shullman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-25 |
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 | Jeffrey L. Katzell, M.D., P.A. |
Docket Date | 2023-02-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2023-10-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-10-13 |
Type | Order |
Subtype | Order |
Description | At the request of the parties, this case is dismissed. |
View | View File |
Docket Date | 2023-10-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | STIPULATION OF DISMISSAL |
Docket Date | 2023-10-05 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORDERED that this court's September 28, 2023 order is amended as follows: ORDERED that Appellant's September 26, 2023 motion for extension of time is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize settlement negotiations. |
View | View File |
Docket Date | 2023-09-28 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORDERED that Appellant's September 26, 2023 motion for extension of time is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize settlement negotiations. |
View | View File |
Docket Date | 2023-09-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2023-07-26 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellant's July 25, 2023 motion for extension of time is treated as a motion to stay and is granted. The above-styled appeal is stayed for sixty (60) days from the date of this order so that the parties may finalize settlement negotiations. |
Docket Date | 2023-06-27 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/25/2023 |
Docket Date | 2023-06-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Jeffrey L. Katzell, M.D., P.A. |
Docket Date | 2023-04-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 766 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-04-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Jeffrey L. Katzell, M.D., P.A. |
Docket Date | 2023-04-24 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 06/25/2023 |
Docket Date | 2023-02-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-02-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-02-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Jeffrey L. Katzell, M.D., P.A. |
Docket Date | 2023-02-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Jeffrey L. Katzell, M.D., P.A. |
Classification | NOA Final - County Small Claims - PIP |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County COWE19-016315 |
Parties
Name | JEFFREY L. KATZELL, M.D., P.A. |
Role | Appellant |
Status | Active |
Representations | John C. Daly, Jr., Matthew C. Barber |
Name | Karina Mojica |
Role | Appellant |
Status | Active |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Marcy Levine Aldrich, Pablo Arrue, Nancy A. Copperthwaite |
Name | Hon. Ellen Feld |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-06-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ (STIPULATION OF DISMISSAL) |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-06-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2022-05-27 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/3/22. |
Docket Date | 2022-05-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Jeffrey L. Katzell, M.D., P.A. |
Docket Date | 2022-05-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that appellee's April 19, 2022 confession of error is stricken, and appellant shall file the initial brief on or before June 3, 2022, per the notice of agreed extension of time. |
Docket Date | 2022-05-13 |
Type | Response |
Subtype | Response |
Description | Response ~ TO CONFESSION OF ERRORAND MOTION TO REMAND |
On Behalf Of | Jeffrey L. Katzell, M.D., P.A. |
Docket Date | 2022-05-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellant's May 4, 2022 motion for extension of time is granted, and the time for filing a response to the confession of error and motion to remand is extended fifteen (15) days from the date of this order. |
Docket Date | 2022-05-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Jeffrey L. Katzell, M.D., P.A. |
Docket Date | 2022-04-25 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/3/22. |
Docket Date | 2022-04-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ **AMENDED NOTICE FILED** |
On Behalf Of | Jeffrey L. Katzell, M.D., P.A. |
Docket Date | 2022-04-19 |
Type | Notice |
Subtype | Concession/Confession of Error |
Description | Confession of Error ~ **STRICKEN** AND MOTION TO REMAND |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-03-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (387 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-03-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-02-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF DESIGNATION OF PRIMARY EMAIL ADDRESS |
On Behalf Of | Jeffrey L. Katzell, M.D., P.A. |
Docket Date | 2022-02-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Jeffrey L. Katzell, M.D., P.A. |
Docket Date | 2022-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2022-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Jeffrey L. Katzell, M.D., P.A. |
Classification | NOA Final - County Civil - PIP |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County COCE19-020798 (48) Circuit Court for the Seventeenth Judicial Circuit, Broward County COSO16-11377 |
Parties
Name | ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Garrett Tozier, Daniel E. Nordby |
Name | Sylviane Louvrier |
Role | Appellee |
Status | Active |
Name | JEFFREY L. KATZELL, M.D., P.A. |
Role | Appellee |
Status | Active |
Representations | Matthew Emanuel, Gregory E. Gudin, Todd Landau |
Name | Hon. Jennifer Wigand Hilal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-23 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ ON CONFESSION OF ERROR |
Docket Date | 2021-05-20 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2021-05-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ On April 29, 2021, appellee filed a confession of error based on the Third District’s recent decision in Priority Medical Centers, LLC v. Allstate Insurance Co., No. 3D20-291, 2021 WL 1652024 (Fla. 3d DCA Apr. 28, 2021). In that case, the court held that, under the current version of the PIP statute, “the proper reimbursement rate for the MRI procedure at issue is the higher 2007 non-facility limiting charge, not the lower 2007 non-facility participating price.” Id. at *1. In granting appellee’s motion for summary judgment in the instant case, the county court concluded that appellant made improper overpayments for X-ray and MRI procedures by “reimbursing at the Limiting Charge rather than at the Participating Physician’s fee schedule.” Based on the Third District’s holding, appellee concedes that appellant’s payments at the 2007 non-facility limiting charge were proper. Appellant has yet to file an initial brief in this case.ORDERED that appellant shall have five (5) days from the date of this order to file a response to the confession of error and confirm that the only issue on appeal is whether the county court erred in determining that appellant’s reimbursement at the limiting charge rate was improper. If no response is filed, this court will dispose of the appeal in accordance with the confession of error. |
Docket Date | 2021-04-29 |
Type | Notice |
Subtype | Concession/Confession of Error |
Description | Confession of Error |
On Behalf Of | Jeffrey L. Katzell, M.D., P.A. |
Docket Date | 2021-03-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1,207 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-03-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2021-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-03-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2021-03-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-03-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State