Entity Name: | LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jul 2011 (14 years ago) |
Date of dissolution: | 20 Sep 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Sep 2019 (5 years ago) |
Document Number: | L11000082390 |
FEI/EIN Number | 452772066 |
Address: | 1140 NW 159 dr, Miami gardens, FL, 33169, US |
Mail Address: | 12555 BISCAYNE BLVD #912, N MIAMI, FL, 33181 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hayes Kristin | Agent | 12555 BISCAYNE BLVD #912, N MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
Hayes Kristin | Chief Executive Officer | 12555 BISCAYNE BLVD #912, N MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | Hayes, Kristin | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 1140 NW 159 dr, Miami gardens, FL 33169 | No data |
LC STMNT OF RA/RO CHG | 2018-12-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-26 | 12555 BISCAYNE BLVD #912, N MIAMI, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2018-12-26 | 1140 NW 159 dr, Miami gardens, FL 33169 | No data |
LC DISSOCIATION MEM | 2018-11-09 | No data | No data |
LC STMNT OF RA/RO CHG | 2018-10-22 | No data | No data |
REINSTATEMENT | 2016-11-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000681856 | ACTIVE | 1000001016508 | DADE | 2024-10-28 | 2034-10-30 | $ 777.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J22000574063 | ACTIVE | 1000000939470 | DADE | 2022-12-20 | 2032-12-28 | $ 2,433.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000169181 | ACTIVE | 1000000863694 | DADE | 2020-03-10 | 2030-03-18 | $ 753.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000010591 | LAPSED | 2016-011176-CA-01 | CIRCUIT COURT, 11TH CIRCUIT | 2019-11-22 | 2025-01-07 | $363,797.13 | AEROTEK, INC., 7301 PARKWAY DRIVE SOUTH, HANNOVER, MD 21076 |
J19000673820 | LAPSED | 2018-040073-CA-01 | MIAMI-DADE CIRCUIT COURT | 2019-09-16 | 2024-10-11 | $50,489.45 | VITRO FLAT GLASS LLC, 400 GUYS RUN ROAD, CHESWICK, PA 15024, USA |
J19000401347 | LAPSED | 2019-4470-CC-05 | COUNTY COURT MIAMI-DADE COUNTY | 2019-05-21 | 2024-06-11 | $10,119.75 | MIR HOLDINGS LLC, 1835 E. HALLANDALE BEACH BLVD, 439, HALLANDALE BEACH, FL 330009 |
J13001739953 | TERMINATED | 1000000539546 | MIAMI-DADE | 2013-12-09 | 2023-12-12 | $ 1,024.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUMINOUS GLASS DISTRIBUTORS OF FLORIDA. LLC, VS AEROTEK, INC. | 3D2017-0568 | 2017-03-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC |
Role | Appellant |
Status | Active |
Name | KRISTIN HAYES |
Role | Appellant |
Status | Active |
Name | AEROTEK, INC. |
Role | Appellee |
Status | Active |
Representations | WILLIAM E. CORUM, CONNIS O. BROWN, III, SETH P. ROBERT |
Name | Hon. Migna Sanchez-Llorens |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-09-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-10-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-09-25 |
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 August 17, 2017, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2017-08-17 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | AA ordered to appear through counsel (OR44C) ~ Appellant is granted ten (10) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed. |
Docket Date | 2017-05-24 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel and extension of time to file the initial brief is granted, and the law firm of Broad and Cassel LLP and Mark F. Raymond, Francisco Armada and Kimberly J. Freeman are withdrawn as counsels for appellant, and relieved from any further responsibility in this cause. |
Docket Date | 2017-05-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION TO WITHDRAW AND FOR EOT TO FILE INITIAL BRIEF |
On Behalf Of | AEROTEK, INC. |
Docket Date | 2017-05-08 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ and for eot to file initial brief |
On Behalf Of | LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC |
Docket Date | 2017-04-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant¿s second motion for an extension of time to file the initial brief is granted to and including May 11, 2017. |
Docket Date | 2017-04-25 |
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 | LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC |
Docket Date | 2017-03-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/27/17 |
Docket Date | 2017-03-23 |
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 | LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC |
Docket Date | 2017-03-15 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | LUMINOUS GLASS DISTRIBUTORS OF FLORIDA, LLC |
Docket Date | 2017-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-03-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-20 |
ANNUAL REPORT | 2019-04-19 |
CORLCRACHG | 2018-12-26 |
CORLCDSMEM | 2018-11-09 |
CORLCRACHG | 2018-10-22 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-05-03 |
REINSTATEMENT | 2016-11-29 |
CORLCDSMEM | 2016-08-23 |
CORLCDSMEM | 2016-08-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State