Entity Name: | FLP GLASS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLP GLASS, 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. |
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: | 08 May 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L06000047260 |
FEI/EIN Number |
204839230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8130 NW 74TH AVE, MEDLEY, FL, 33166, US |
Mail Address: | 10200 N.W. 67TH STREET, TAMARAC, FL, 33321 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ARCH ALUMINUM & GLASS CO., INC. | Managing Member |
ARCH ALUMINUM & GLASS CO., INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2010-02-01 | FLP GLASS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-24 | 8130 NW 74TH AVE, MEDLEY, FL 33166 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JANE MIGGINS and JAMES MIGGINS VS FLP GLASS, LLC, et al. | 4D2018-0199 | 2018-01-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JANE MIGGINS |
Role | Petitioner |
Status | Active |
Representations | Zane Berg |
Name | JAMES MIGGINS |
Role | Petitioner |
Status | Active |
Name | LOWE'S HOME CENTERS, INC. |
Role | Respondent |
Status | Active |
Name | AWP WINDOWS AND DOORS, LLC |
Role | Respondent |
Status | Active |
Name | LOWE'S HOME CENTERS, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Michael L. Gates |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FLP GLASS, LLC |
Role | Respondent |
Status | Active |
Representations | Thomas W. Paradise, James Usich, Tommie C. Deprima |
Docket Entries
Docket Date | 2018-01-24 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-01-24 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The trial court did not depart from the essential requirements of law in requiring disclosure of the expert that disassembled the window at issue in the underlying case. Denial is without prejudice for petitioner to raise work product objections to specific discovery requests directed at the expert if the discovery exceeds what is necessary regarding the spoliation of evidence issues; further,ORDERED that petitioner's January 17, 2018 motion to stay is denied as moot.WARNER, DAMOORGIAN and KUNTZ, JJ., concur. |
Docket Date | 2018-01-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF EXPEDITED MOTION TO STAY DUE TO AGREEMENT OF PARTIES TO STAY LOWER COURT ORDER |
On Behalf Of | JANE MIGGINS |
Docket Date | 2018-01-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-01-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JANE MIGGINS |
Docket Date | 2018-01-17 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ **MOOT. SEE 1/24/18 ORDER** EXPEDITED. |
On Behalf Of | JANE MIGGINS |
Docket Date | 2018-01-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | JANE MIGGINS |
Docket Date | 2018-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
LC Name Change | 2010-02-01 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-07-18 |
ANNUAL REPORT | 2007-02-12 |
Florida Limited Liability | 2006-05-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State