MONICA VELEZ LLC - Florida Company Profile

Entity Name: | MONICA VELEZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONICA VELEZ 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: |
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: | 20 Sep 2006 (19 years ago) |
Document Number: | L06000092068 |
FEI/EIN Number |
205562722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8001 Sergeant Pepper Dr, Howey in the Hills, FL, 34737, US |
Mail Address: | 8001 Sergeant Pepper Dr, Howey in the Hills, FL, 34737, US |
ZIP code: | 34737 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELEZ MONICA D | Manager | 16304 Spring View Court, Clermont, FL, 34711 |
Vidal Leonardo F | Manager | 16304 Spring View Court, CLERMONT, FL, 34711 |
VELEZ MONICA | Agent | 16304 Spring View Court, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-09 | 8001 Sergeant Pepper Dr, Howey in the Hills, FL 34737 | - |
CHANGE OF MAILING ADDRESS | 2024-12-09 | 8001 Sergeant Pepper Dr, Howey in the Hills, FL 34737 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 16304 Spring View Court, Clermont, FL 34711 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Monica Velez, Appellee(s). | 2D2024-1478 | 2024-06-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GEICO GENERAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Lindsey Ryan Trowell, Ariane Smith, Chloe Allyson Furfine Orta |
Name | Hon. Marc Soren Makholm |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SHAZAM AUTO GLASS LLC |
Role | Appellee |
Status | Active |
Representations | Anthony Thomas Prieto, Amy Tess Sullivan, Daniel B. Smith, Michael Vincent Laurato, David Michael Caldevilla |
Name | MONICA VELEZ LLC |
Role | Appellee |
Status | Active |
Representations | Anthony Thomas Prieto, Amy Tess Sullivan, Daniel B. Smith, Michael Vincent Laurato |
Docket Entries
Docket Date | 2024-11-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appellant's motion to lift stay is granted. Appellee's motion to vacate stay is denied as moot. Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Appellee's motion for appellate attorney's fees is granted. Appellee is entitled to attorney's fees in an amount to be determined by the lower tribunal. |
View | View File |
Docket Date | 2024-10-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Shazam Auto Glass, LLC |
Docket Date | 2024-10-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | APPELLANT'S MOTION TO LIFT STAY AND NOTICE OF VOLUNTARY DISMISSAL OF APPEAL |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2024-10-01 |
Type | Motions Other |
Subtype | Motion to Vacate Stay |
Description | Motion to Vacate Stay |
On Behalf Of | Shazam Auto Glass, LLC |
Docket Date | 2024-07-16 |
Type | Response |
Subtype | Response |
Description | APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO STAY APPEAL PENDING RESOLUTION OF CERTIFIED QUESTIONS FROM THE U.S. ELEVENTH CIRCUIT COURT OF APPEALS |
On Behalf Of | Shazam Auto Glass, LLC |
Docket Date | 2024-07-12 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | APPELLANT'S MOTION TO STAY APPEAL PENDING THE FLORIDA SUPREME COURT'S RESOLUTION OF CERTIFIED QUESTIONS FROM THE UNITED STATES ELEVENTH CIRCUIT COURT OF APPEALS |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2024-07-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Shazam Auto Glass, LLC |
Docket Date | 2024-06-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Shazam Auto Glass, LLC |
Docket Date | 2024-06-27 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Geico General Insurance Company |
View | View File |
Docket Date | 2024-06-26 |
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. The attorney for Appellant 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 |
Docket Date | 2024-06-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2024-07-25 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Appellant's motion to stay appeal pending the Florida Supreme Court's resolution of certified questions from the United States Eleventh Circuit Court of Appeals is granted as follows. This appeal is stayed pending resolution of Florida Supreme Court case SC2023-1540. Upon disposition of case SC2023-1540 or within ninety days of the date of this order, whichever is sooner, Appellant shall file a status report in this case. |
View | View File |
Docket Date | 2024-06-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-24 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State