Search icon

LLOYDS OF SHELTON AUTO GLASS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LLOYDS OF SHELTON AUTO GLASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LLOYDS OF SHELTON AUTO 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.
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: 19 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2015 (10 years ago)
Document Number: L12000133202
FEI/EIN Number 46-1182250

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

Address: 1090 INNOVATION AVE., NORTH PORT, FL, 34289, US
Mail Address: 1090 INNOVATION AVE., NORTH PORT, FL, 34289, US
ZIP code: 34289
City: North Port
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Radebaugh Cushman SIV President 1090 INNOVATION AVE., NORTH PORT, FL, 34289
Radebaugh Cushman IV Agent 1090 INNOVATION AVE., NORTH PORT, FL, 34289

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063287 LLOYD'S OF SHELTON CONSULTING EXPIRED 2016-06-27 2021-12-31 - 1090 INNOVATION AVE., SUITE A 101, NORTH PORT, FL, 34289
G13000113700 LOYD'S AUTO GLASS EXPIRED 2013-11-19 2018-12-31 - PO BOX 7896, ST. PETERSBURG, FL, 33734

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-08 Radebaugh, Cushman, IV -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1090 INNOVATION AVE., UNIT A 101, NORTH PORT, FL 34289 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 1090 INNOVATION AVE., UNIT A 101, NORTH PORT, FL 34289 -
CHANGE OF MAILING ADDRESS 2020-05-04 1090 INNOVATION AVE., UNIT A 101, NORTH PORT, FL 34289 -
LC AMENDMENT 2015-12-11 - -

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE SELECT INSURANCE COMPANY VS LLOYDS OF SHELTON AUTO GLASS, LLC 2D2017-3657 2017-09-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-5640

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations ALEXANDRA VALDES, ESQ.
Name A/A/O JEDIDIAH THOMAS
Role Appellee
Status Active
Name LLOYDS OF SHELTON AUTO GLASS, LLC
Role Appellee
Status Active
Representations JOHN C. MURROW, ESQ., GEOFFREY M. SCHUESSLER, ESQ., KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ., DAVID M. CALDEVILLA, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-02-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of LLOYDS OF SHELTON AUTO GLASS, LLC
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION FOR REHEARING, REHEARING EN BANC, CERTIFICATION, AND/OR CLARIFICATION
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2018-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ , CERTIFICATION, AND/OR CLARIFICATION
On Behalf Of LLOYDS OF SHELTON AUTO GLASS, LLC
Docket Date 2018-10-31
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2018-10-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent's motion for an award of appellate attorneys' fees pursuant to Florida Rule of Appellate Procedure 9.400(b) and section 627.428, Florida Statutes (2016), is denied.Petitioner's response in opposition to respondent's fee motion is noted.
Docket Date 2018-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-06-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's Agreed Motion is granted. The oral argument for these cases will be consolidated with each side allowed twenty minutes for argument.
Docket Date 2018-05-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of LLOYDS OF SHELTON AUTO GLASS, LLC
Docket Date 2018-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT LLOYD'S OF SHELTON AUTO GLASS' AGREED MOTION TO CONFIRM A SINGLE ORAL ARGUMENT ON RELATED CASES
On Behalf Of LLOYDS OF SHELTON AUTO GLASS, LLC
Docket Date 2018-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2018-04-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2018-04-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 06, 2018, at 9:30 A.M., before: Judge Morris Silberman, Judge Craig C. Villanti, Judge Robert J. Morris, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-04-10
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S SECOND NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2018-04-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of LLOYDS OF SHELTON AUTO GLASS, LLC
Docket Date 2018-03-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2018-03-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LLOYDS OF SHELTON AUTO GLASS, LLC
Docket Date 2018-03-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2018-03-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2018-03-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITION FOR SECOND - TIER CERTIORARI REVIEW
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2018-02-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR SECOND TIER CERTIORARI
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by February 21, 2018.
Docket Date 2018-02-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2018-01-29
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2018-01-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT LLOYD'S OF SHELTON AUTO GLASS'S RESPONSE TO PETITION FOR SECOND-TIER CERTIORARI REVIEW
On Behalf Of LLOYDS OF SHELTON AUTO GLASS, LLC
Docket Date 2018-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of LLOYDS OF SHELTON AUTO GLASS, LLC
Docket Date 2018-01-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT LLOYD'S OF SHELTON AUTO GLASS'S AGREED MOTION FOR 14-DAY EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LLOYDS OF SHELTON AUTO GLASS, LLC
Docket Date 2017-12-04
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ w/17-4479, 17-4074, **see order in case#17-4479**
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of LLOYDS OF SHELTON AUTO GLASS, LLC
Docket Date 2017-11-07
Type Order
Subtype Order to Travel Together
Description travel together
Docket Date 2017-10-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNIFORM BRIEFING SCHEDULE AND PANEL ASSIGNMENT, AND/OR TIME EXTENSION
On Behalf Of LLOYDS OF SHELTON AUTO GLASS, LLC
Docket Date 2017-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LLOYDS OF SHELTON AUTO GLASS, LLC
Docket Date 2017-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LLOYDS OF SHELTON AUTO GLASS, LLC
Docket Date 2017-10-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2017-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-18
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2017-09-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2017-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-15
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81226.00
Total Face Value Of Loan:
81226.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$81,226
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,226
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,058.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $81,226

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State