Search icon

"GLOGER CONSTRUCTION, LLC"

Company Details

Entity Name: "GLOGER CONSTRUCTION, LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Sep 2008 (16 years ago)
Document Number: L08000083328
FEI/EIN Number 800250149
Address: 1918 W. Cass St, Tampa, FL, 33606, US
Mail Address: PO Box # 320028, Tampa, FL, 33679, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOGER CONSTRUCTION LLC DEFINED BENEFIT PLAN 2022 800250149 2023-10-16 GLOGER CONSTRUCTION LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 8137328121
Plan sponsor’s address 1918 W CASS STREET, TAMPA, FL, 33606
GLOGER CONSTRUCTION LLC PROFIT SHARING & 401(K) PLAN 2022 800250149 2023-10-16 GLOGER CONSTRUCTION LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 8137328121
Plan sponsor’s address 1918 W CASS STREET, TAMPA, FL, 33606
GLOGER CONSTRUCTION LLC DEFINED BENEFIT PLAN 2021 800250149 2022-10-14 GLOGER CONSTRUCTION LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 8137328121
Plan sponsor’s address 1918 W CASS STREET, TAMPA, FL, 33606
GLOGER CONSTRUCTION LLC PROFIT SHARING & 401(K) PLAN 2021 800250149 2022-10-14 GLOGER CONSTRUCTION LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 8137328121
Plan sponsor’s address 1918 W CASS STREET, TAMPA, FL, 33606

Agent

Name Role Address
Gloger Ryan Agent 1918 W. Cass St, Tampa, FL, 33606

Manager

Name Role Address
GLOGER RYAN M Manager 1918 W. Cass St, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104245 RMG CUSTOM TRIM, LLC EXPIRED 2009-05-05 2014-12-31 No data 3505 BENERAID ST, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-21 1918 W. Cass St, Tampa, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 1918 W. Cass St, Tampa, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 1918 W. Cass St, Tampa, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2018-02-14 Gloger, Ryan No data

Court Cases

Title Case Number Docket Date Status
SUSAN MIGUELTORENA, AS GUARDIAN OF THE PERSON AND PROPERTY OF JOSUE CESAR MIGUELTORENA, AN INCAPACITATED PERSON VS GLOGER CONSTRUCTION, LLC, DALEY CONSTRUCTION, LLC AND BEN COKER ENTERPRISES, LLC 2D2021-2901 2021-09-17 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-009881

Parties

Name SUSAN MIGUELTORENA
Role Appellant
Status Active
Representations Michael J. Winer, Esq., KEN B. SCHWARTZ, ESQ.
Name DALEY CONSTRUCTION, LLC
Role Appellee
Status Active
Name BEN COKER ENTERPRISES LLC
Role Appellee
Status Active
Name "GLOGER CONSTRUCTION, LLC"
Role Appellee
Status Active
Representations VICTORIA GODWIN-REESE, ESQ., MATTHEW OLMSTED, ESQ., CHARLES M-P GEORGE, ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of GLOGER CONSTRUCTION, LLC
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by June 6, 2022.
Docket Date 2022-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to accept reply brief out of time is granted.
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SUSAN MIGUELTORENA
Docket Date 2022-10-06
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of SUSAN MIGUELTORENA
Docket Date 2022-10-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT CASE IS RIPE FOR DECISION
On Behalf Of GLOGER CONSTRUCTION, LLC
Docket Date 2022-06-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GLOGER CONSTRUCTION, LLC
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Daley Construction, LLC's Motion for Extension of Time to File Answer Brief is granted, and Appellee shall serve the answer brief on or before May 31, 2022.
Docket Date 2022-03-02
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 GLOGER CONSTRUCTION, LLC
Docket Date 2022-01-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUSAN MIGUELTORENA
Docket Date 2022-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 31, 2022.
Docket Date 2022-01-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 97 PAGES
Docket Date 2022-01-25
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 SUSAN MIGUELTORENA
Docket Date 2022-01-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant’s motion for extension of time is granted, and the initial brief shall be filed by January 25, 2022.
Docket Date 2022-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SUSAN MIGUELTORENA
Docket Date 2022-01-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SUSAN MIGUELTORENA
Docket Date 2022-01-18
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 SUSAN MIGUELTORENA
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 18, 2022.
Docket Date 2021-12-02
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 SUSAN MIGUELTORENA
Docket Date 2021-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - REDACTED - 2116 PAGES
Docket Date 2021-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of GLOGER CONSTRUCTION, LLC
Docket Date 2021-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of GLOGER CONSTRUCTION, LLC
Docket Date 2021-09-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 20, 2021, order to show cause is hereby discharged.
Docket Date 2021-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO AND REQUEST FOR ORDER DISCHARGING ORDER TO SHOW CAUSE
On Behalf Of SUSAN MIGUELTORENA
Docket Date 2021-09-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUSAN MIGUELTORENA
Docket Date 2021-09-20
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ DISCHARGED-SEE 9/22/21 ORDER.
Docket Date 2021-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SUSAN MIGUELTORENA
Docket Date 2021-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State