Entity Name: | SUNCOAST AUTO GLASS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNCOAST 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. |
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: | 13 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2015 (10 years ago) |
Document Number: | L13000037931 |
FEI/EIN Number |
46-2286486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35236 S.R. 54, ZEPHYRHILLS, FL, 33541, US |
Mail Address: | 35236 S.R. 54, ZEPHYRHILLS, FL, 33541, US |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Youmans Larry | Managing Member | 35918 Chancey Rd, Zephyrhills, FL, 33541 |
AKERS JR. ROY | Managing Member | 11394 June Briar Loop, San Antonio, FL, 33576 |
YOUMANS LARRY T | Agent | 35918 Chancey Rd, Zephyrhills, FL, 33541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | 35918 Chancey Rd, Zephyrhills, FL 33541 | - |
CHANGE OF MAILING ADDRESS | 2019-03-07 | 35236 S.R. 54, ZEPHYRHILLS, FL 33541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 35236 S.R. 54, ZEPHYRHILLS, FL 33541 | - |
REINSTATEMENT | 2015-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-06 | YOUMANS, LARRY T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000395812 | TERMINATED | 1000000828075 | PASCO | 2019-05-24 | 2039-06-05 | $ 1,135.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allied Insurance Company of America, Appellant(s) v. Suncoast Auto Glass, a/a/o Tim Excavating, Inc., Appellee(s). | 2D2024-2039 | 2024-08-29 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUNCOAST AUTO GLASS, LLC |
Role | Appellee |
Status | Active |
Representations | Anthony Thomas Prieto, David Michael Caldevilla |
Name | Tim Excavating, Inc. |
Role | Appellee |
Status | Active |
Representations | Anthony Thomas Prieto |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ALLIED INSURANCE COMPANY OF AMERICA |
Role | Appellant |
Status | Active |
Representations | Petra Louise Justice, DeeAnn Julia McLemore, John Patrick O'Flanagan, III |
Docket Entries
Docket Date | 2024-11-18 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Allied Insurance Company of America |
Docket Date | 2024-11-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Allied Insurance Company of America |
View | View File |
Docket Date | 2024-11-05 |
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 November 15, 2024. |
View | View File |
Docket Date | 2024-10-31 |
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 | Allied Insurance Company of America |
Docket Date | 2024-10-17 |
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 November 1, 2024. |
View | View File |
Docket Date | 2024-10-15 |
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 | Allied Insurance Company of America |
Docket Date | 2024-09-19 |
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 October 18, 2024. |
View | View File |
Docket Date | 2024-09-17 |
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 | Allied Insurance Company of America |
Docket Date | 2024-08-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Allied Insurance Company of America |
Docket Date | 2024-08-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Allied Insurance Company of America |
View | View File |
Docket Date | 2024-08-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-31 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | APPELLEE'S MOTION FOR LEAVE TO FILE A REPLY OR SUPPLEMENT |
On Behalf Of | Suncoast Auto Glass |
Docket Date | 2024-12-31 |
Type | Response |
Subtype | Response |
Description | APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL FOR MOOTNESS |
On Behalf Of | Allied 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 | Allied Insurance Company of America |
Docket Date | 2024-12-13 |
Type | Order |
Subtype | Order to File Response |
Description | Appellant shall respond to Appellee's motion to dismiss within 15 days of the date of this order. |
View | View File |
Docket Date | 2024-12-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Suncoast Auto Glass |
Docket Date | 2024-08-29 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-26 |
REINSTATEMENT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State