Search icon

GLASSWALL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GLASSWALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLASSWALL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 2001 (24 years ago)
Date of dissolution: 17 Jul 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2024 (a year ago)
Document Number: L01000018686
FEI/EIN Number 651148855

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

Address: 1550 BISCAYNE BLVD, MIAMI, FL, 33132, US
Mail Address: 1550 BISCAYNE BLVD, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3863774
State:
NEW YORK

Key Officers & Management

Name Role Address
VALENTINI MASSIMO Manager 1550 BISCAYNE BLVD, MIAMI, FL, 33132
MURPHY ARTHUR Agent 1550 BISCAYNE BLVD, MIAMI, FL, 33132

Form 5500 Series

Employer Identification Number (EIN):
651148855
Plan Year:
2017
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
95
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 1550 BISCAYNE BLVD, 300, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-01-31 1550 BISCAYNE BLVD, 300, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 1550 BISCAYNE BLVD, 300, MIAMI, FL 33132 -
REINSTATEMENT 2002-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000536710 ACTIVE 1000000675059 DADE 2015-04-24 2035-04-30 $ 3,413.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06000141098 TERMINATED 1000000028319 24597 0270 2006-06-06 2026-06-28 $ 46,045.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
GLASSWALL, LLC. VS MONADNOCK CONSTRUCTION, INC., ET AL. SC2016-0664 2016-04-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-1652

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-1124

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA006405000001

Parties

Name GLASSWALL LLC
Role Petitioner
Status Active
Representations Mr. Jason Beau Giller, Brian C. Tackenberg, Charles M. Auslander, John G. Crabtree
Name MONADNOCK CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Richard D. Shane, JONATHAN BROWN, Mr. Alvin David Lodish, LAURENCE S. LITOW
Name SARA JAYNE KENNEDY
Role Respondent
Status Active
Representations JOEL STEVEN MAGOLNICK
Name WESTCHESTER FIRE INSURANCE COMPANY
Role Respondent
Status Active
Representations RAQUEL M. FERNANDEZ
Name John W. Thornton Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. William Lewis Thomas
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-05-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MONADNOCK CONSTRUCTION, INC.
View View File
Docket Date 2016-05-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-04-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of GLASSWALL, LLC.
View View File
Docket Date 2016-04-28
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of GLASSWALL, LLC.
View View File
Docket Date 2016-04-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-04-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of GLASSWALL, LLC.
View View File
GLASSWALL, LLC, VS MONADNOCK CONSTRUCTION, INC., et al., 3D2015-1652 2015-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-6405

Parties

Name GLASSWALL LLC
Role Appellant
Status Active
Representations Charles M. Auslander, John G. Crabtree, Brian C. Tackenberg, Jason B. Giller, GEORGE R. BAISE, JR.
Name MONADNOCK CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Raquel M. Fernandez, ALVIN D. LODISH, Richard D. Shane, JONATHAN C. BROWN, JOEL S. MAGOLNICK
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court.
Docket Date 2016-04-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-04-18
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of GLASSWALL, LLC
Docket Date 2016-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing or clarification is hereby denied. WELLS, ROTHENBERG and EMAS, JJ., concur.
Docket Date 2016-03-10
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for rehearing or clarification
On Behalf Of MONADNOCK CONSTRUCTION, INC.
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees¿ unopposed motion for extension of time to file a response to the appellant¿s motion for rehearing or clarification is granted to and including March 10, 2016.
Docket Date 2016-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for rehearing
On Behalf Of MONADNOCK CONSTRUCTION, INC.
Docket Date 2016-02-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GLASSWALL, LLC
Docket Date 2016-02-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GLASSWALL, LLC
Docket Date 2016-02-11
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant¿s unopposed motion for extension of time to file post-decision motion pursuant to Florida Rule of Appellate Procedure 9.330 is granted to and including February 17, 2016.
Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-DECISION MOTION
On Behalf Of GLASSWALL, LLC
Docket Date 2016-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-01-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSWALL, LLC
Docket Date 2015-10-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of GLASSWALL, LLC
Docket Date 2015-10-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GLASSWALL, LLC
Docket Date 2015-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GLASSWALL, LLC
Docket Date 2015-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MONADNOCK CONSTRUCTION, INC.
Docket Date 2015-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-5 days to 9/28/15.
Docket Date 2015-09-21
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 MONADNOCK CONSTRUCTION, INC.
Docket Date 2015-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 15 VOLUMES.
Docket Date 2015-08-20
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 MONADNOCK CONSTRUCTION, INC.
Docket Date 2015-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/23/15.
Docket Date 2015-08-03
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of GLASSWALL, LLC
Docket Date 2015-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GLASSWALL, LLC
Docket Date 2015-07-23
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1652.
Docket Date 2015-07-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of GLASSWALL, LLC
Docket Date 2015-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 15-1124
On Behalf Of GLASSWALL, LLC
GLASSWALL, LLC, VS MONADNOCK CONSTRUCTION, INC., et al., 3D2015-1124 2015-05-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-6405

Parties

Name GLASSWALL LLC
Role Appellant
Status Active
Representations John G. Crabtree, Jason B. Giller
Name MONADNOCK CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Raquel M. Fernandez, JOEL S. MAGOLNICK, ALVIN D. LODISH, JONATHAN C. BROWN, Richard D. Shane
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated May 21, 2015, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-06-05
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 GLASSWALL, LLC
Docket Date 2016-06-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ IT IS ORDERED THAT THE PET. FOR REVIEW IS DENIED. NO MOTION FOR REHEARING WILL BE ENTERTAINED BY THE COURT.
Docket Date 2016-04-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-04-18
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of GLASSWALL, LLC
Docket Date 2016-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing or clarification is hereby denied. WELLS, ROTHENBERG and EMAS, JJ., concur.
Docket Date 2016-03-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MONADNOCK CONSTRUCTION, INC.
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees¿ unopposed motion for extension of time to file a response to the appellant¿s motion for rehearing or clarification is granted to and including March 10, 2016.
Docket Date 2016-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MONADNOCK CONSTRUCTION, INC.
Docket Date 2016-02-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GLASSWALL, LLC
Docket Date 2016-02-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GLASSWALL, LLC
Docket Date 2016-02-11
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant¿s unopposed motion for extension of time to file post-decision motion pursuant to Florida Rule of Appellate Procedure 9.330 is granted to and including February 17, 2016.
Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-DECISION MOTION
On Behalf Of GLASSWALL, LLC
Docket Date 2016-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-01-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSWALL, LLC
Docket Date 2015-10-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-09-21
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 MONADNOCK CONSTRUCTION, INC.
Docket Date 2015-08-20
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 MONADNOCK CONSTRUCTION, INC.
Docket Date 2015-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/23/15.
Docket Date 2015-08-19
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 MONADNOCK CONSTRUCTION, INC.
Docket Date 2015-07-23
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1652.
Docket Date 2015-07-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of GLASSWALL, LLC
Docket Date 2015-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for a second extension of time to file and serve the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-06-23
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa's second motion for eot
On Behalf Of MONADNOCK CONSTRUCTION, INC.
Docket Date 2015-06-22
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 GLASSWALL, LLC
Docket Date 2015-06-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant's motion for reinstatement is conditionally granted subject to the payment of the required three hundred ($300.00) dollar filing fee within five (5) days from the date of this order. Appellant's conditional motion for an extension of time to file and serve the initial brief is granted as stated in the motion.
Docket Date 2015-06-08
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot to file initial brief
On Behalf Of MONADNOCK CONSTRUCTION, INC.
Docket Date 2015-06-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-06-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for reinstate
On Behalf Of MONADNOCK CONSTRUCTION, INC.
Docket Date 2015-06-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of GLASSWALL, LLC
Docket Date 2015-05-27
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion to stay order vacating stay of arbitration is hereby denied. Appellant¿s motion to file a reply to appellee Monadnock Construction, Inc.¿s response is hereby denied. SHEPHERD, C.J., and WELLS and SALTER, JJ., concur.
Docket Date 2015-05-21
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 31, 2015.
Docket Date 2015-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to file 2-paqge reply to AE's response in opposition to AA's motion to stay order vacating stay of arbitration.
On Behalf Of GLASSWALL, LLC
Docket Date 2015-05-19
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to stay order denying stay of arbitration
On Behalf Of MONADNOCK CONSTRUCTION, INC.
Docket Date 2015-05-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MONADNOCK CONSTRUCTION, INC.
Docket Date 2015-05-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within fifteen (15) days from the date of this order to appellant's motion to stay order vacating stay of arbitration.
Docket Date 2015-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of GLASSWALL, LLC
Docket Date 2015-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GLASSWALL, LLC
Docket Date 2015-05-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ order vacating stay of arbitration
On Behalf Of GLASSWALL, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-03
Type:
Planned
Address:
3550 NW 49 STREET, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2007-03-20
Type:
Planned
Address:
3550 N.W.49TH STREET, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-08-09
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State