Search icon

AUTO GLASS AMERICA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

AUTO GLASS AMERICA, 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: 26 Nov 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2024 (8 months ago)
Document Number: L12000147589
FEI/EIN Number 453522428

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

Address: 5545 W Latham St Suite 5, Phoenix, AZ, 85043, US
Mail Address: 5545 W Latham St Suite 5, Phoenix, AZ, 85043, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Brett Member 2929 N 44th Street Suite 228, Phoenix, AZ, 85018
Kieffer James Member 2929 N 44th Street Suite 228, Phoenix, AZ, 85018
Abreu Josh Member 2929 N 44th Street Suite 228, Phoenix, AZ, 85018
Yuzuik Mark Member 2929 N 44th Street Suite 228, Phoenix, AZ, 85018
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019628 NUVISION AUTO GLASS ACTIVE 2024-02-05 2029-12-31 - 2200 LUCIEN WAY, SUITE 5, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 2929 N 44th Street, Suite 228, Phoenix, AZ 85018 -
CHANGE OF MAILING ADDRESS 2024-02-08 2929 N 44th Street, Suite 228, Phoenix, AZ 85018 -
REGISTERED AGENT NAME CHANGED 2024-02-08 BUSINESS FILINGS INCORPORATED -
LC AMENDMENT 2023-01-03 - -
LC STMNT OF RA/RO CHG 2017-06-23 - -
LC AMENDMENT 2014-10-31 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000294361 ACTIVE 1000000992660 PINELLAS 2024-05-10 2044-05-15 $ 44,045.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J22000463085 TERMINATED 1000000935119 PINELLAS 2022-09-26 2042-09-28 $ 9,922.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Nationwide Insurance Company Of America, Appellant(s) v. Auto Glass America, LLC, a/a/o Nick May, Appellee(s). 2D2024-1635 2024-07-17 Open
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CC-014457

Parties

Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations Petra Louise Justice, Ezequiel Lugo, John Patrick O'Flanagan, III
Name AUTO GLASS AMERICA, LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, David Michael Caldevilla
Name Nick May
Role Appellee
Status Active
Name Hon. James Salvatore Giardina
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Auto Glass America, LLC
View View File
Docket Date 2024-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Auto Glass America, LLC
Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by November 21, 2024.
View View File
Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Auto Glass America, LLC
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by November 6, 2024.
View View File
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Auto Glass America, LLC
Docket Date 2024-09-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Nationwide Insurance Company Of America
Docket Date 2024-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nationwide Insurance Company Of America
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by September 5, 2024.
View View File
Docket Date 2024-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Nationwide Insurance Company Of America
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Glass America, LLC
Docket Date 2024-07-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Nationwide Insurance Company Of America
View View File
Docket Date 2024-07-17
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 2024-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Nationwide Insurance Company Of America
Docket Date 2024-12-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Nationwide Insurance Company Of America
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by January 17, 2025.
View View File
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Nationwide Insurance Company Of America
Docket Date 2024-12-03
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S CONDITIONAL MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Nationwide Insurance Company Of America
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC a/a/o TERRY TENNANT 4D2021-2333 2021-08-09 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-017635

Parties

Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Kansas R. Gooden, Geneva R Fountain
Name AUTO GLASS AMERICA, LLC
Role Appellee
Status Active
Representations Mac Samuel Phillips, Emilio Stillo, Joseph R. Dawson, Sally Rogers Culley, Anthony Prieto, Crystal Urquiza
Name TERRY TENNANT, LLC
Role Appellee
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 6, 2021 joint stipulation of voluntary dismissal, this case is dismissed.
Docket Date 2021-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-11-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-11-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant’s November 2, 2021 status report is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize their settlement negotiations.
Docket Date 2021-10-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward finalization of the parties’ settlement agreement.
Docket Date 2021-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/14/2021
Docket Date 2021-10-04
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s August 19, 2021 jurisdictional brief, this appeal shall proceed as to both the July 8, 2021 order and the July 1, 2021 order.
Docket Date 2021-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,552 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Glass America, LLC
Docket Date 2021-08-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-08-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-08-10
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the July 8, 2021 order is a final appealable order, as counts I through III remain pending as to defendant Allstate Insurance Company. Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-08-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **Civil Cover Sheet**
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC a/a/o RICHARD LANOIS 4D2021-0631 2021-01-28 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-24260

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-20752

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Geneva R Fountain, Kansas R. Gooden
Name Richard Lanois
Role Respondent
Status Active
Name AUTO GLASS AMERICA, LLC
Role Respondent
Status Active
Representations Emilio Stillo, Andrew Davis- Henrichs, Lawrence J. Signori, Mac Samuel Phillips
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur.
Docket Date 2021-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-28
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
Docket Date 2021-01-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC a/a/o KRYSTAN HYDE 4D2021-0624 2021-01-28 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-24279

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-20774

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Geneva R Fountain, Kansas R. Gooden
Name AUTO GLASS AMERICA, LLC
Role Respondent
Status Active
Representations Andrew Davis- Henrichs, Lawrence J. Signori, Emilio Stillo, Mac Samuel Phillips
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Krystan Hyde
Role Respondent
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur.
Docket Date 2021-02-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-28
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC a/a/o ELIZABETH MCLEOD 4D2021-0629 2021-01-28 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-20749

County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-24258

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kansas R. Gooden, Geneva R Fountain
Name AUTO GLASS AMERICA, LLC
Role Respondent
Status Active
Representations Emilio Stillo, Andrew Davis- Henrichs, Mac Samuel Phillips, Lawrence J. Signori
Name Elizabeth Mcleod
Role Respondent
Status Active
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-28
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur.
Docket Date 2021-01-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Esurance Property and Casualty Insurance Company

Documents

Name Date
LC Amendment 2024-10-04
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-19
LC Amendment 2023-01-03
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
CORLCRACHG 2017-06-23

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State