Search icon

A1 BODY AND GLASS OF CORAL SPRINGS, LLC - Florida Company Profile

Company Details

Entity Name: A1 BODY AND GLASS OF CORAL SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1 BODY AND GLASS OF CORAL SPRINGS, 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: 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: 30 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 2005 (20 years ago)
Document Number: L03000003728
FEI/EIN Number 450500802

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

Mail Address: 4400 N. POWERLINE ROAD, DEERFIELD BEACH, FL, 33073
Address: 12150 WILES ROAD, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ CRISTOBAL Vice President 6460 NW 62 TERR, PARKLAND, FL, 33067
JIMENEZ BERTA B Secretary 6460 NW 62 TERR, PARKLAND, FL, 33067
Diaz de Tuesta Merry Agent 1645 SW 45th Way, Deerfield Beach, FL, 33442
JIMENEZ ROBERT President 8649 NW 58th Ct, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-10 Diaz de Tuesta, Merry -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1645 SW 45th Way, Deerfield Beach, FL 33442 -
NAME CHANGE AMENDMENT 2005-04-19 A1 BODY AND GLASS OF CORAL SPRINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 12150 WILES ROAD, CORAL SPRINGS, FL 33076 -
MERGER 2003-03-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000044549

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000411853 TERMINATED 1000000272944 BROWARD 2012-04-24 2032-05-16 $ 1,173.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
FGAP INVESTMENT CORP VS A1 BODY AND GLASS OF CORAL SPRINGS, LLC and PABLO HENAO 4D2021-0320 2021-01-14 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO19-9673, CACE20-8935

Parties

Name FGAP INVESTMENT CORP
Role Appellant
Status Active
Representations Spencer B. Siegel
Name A1 BODY AND GLASS OF CORAL SPRINGS, LLC
Role Appellee
Status Active
Representations Jan Michael Morris
Name PABLO HENAO
Role Appellee
Status Active
Name Hon. Louis H. Schiff
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-08-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee A1 Body and Glass of Coral Springs, LLC’s March 5, 2021 motion for attorney's fees is denied.
Docket Date 2021-05-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-04-26
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellant's April 19, 2021 response, it is ORDERED that appellees’ April 12, 2021 motion to strike is denied.
Docket Date 2021-04-19
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of FGAP INVESTMENT CORP
Docket Date 2021-04-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF APPELLANT'S REPLY BRIEF
On Behalf Of A1 BODY AND GLASS OF CORAL SPRINGS, LLC
Docket Date 2021-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FGAP INVESTMENT CORP
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ ORDERED that appellant's March 30, 2021 amended motion for extension of time to file the reply brief is denied as moot as a notice of agreed extension was filed April 5, 2021.
Docket Date 2021-04-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 04/12/2021
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of FGAP INVESTMENT CORP
Docket Date 2021-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of FGAP INVESTMENT CORP
Docket Date 2021-03-29
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 FGAP INVESTMENT CORP
Docket Date 2021-03-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of A1 BODY AND GLASS OF CORAL SPRINGS, LLC
Docket Date 2021-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A1 BODY AND GLASS OF CORAL SPRINGS, LLC
Docket Date 2021-03-05
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee A-1 Body and Glass of Coral Springs, LLC's March 4, 2021 motion and answer brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN**
On Behalf Of A1 BODY AND GLASS OF CORAL SPRINGS, LLC
Docket Date 2021-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of A1 BODY AND GLASS OF CORAL SPRINGS, LLC
Docket Date 2021-02-02
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellee's November 12, 2020 and appellant's November 9, 2020 responses to the circuit court's October 22, 2020 order to show cause, it is ORDERED that appellee's August 6, 2020 motion to strike is denied. Appellant's amended initial brief is deemed filed as of the date of this order.
Docket Date 2021-01-19
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Broward
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 201 PAGES
On Behalf Of Clerk - Broward

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State