Search icon

ROBERT HARDY LLC

Company Details

Entity Name: ROBERT HARDY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Apr 2013 (12 years ago)
Document Number: L13000048740
FEI/EIN Number 46-2438767
Address: 500 ROYAL PALMS DR., ATLANTIC BEACH, FL, 32233, US
Mail Address: 500 ROYAL PALMS DR., ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HARDY ROBERT EJR Agent 500 ROYAL PALMS DR., ATLANTIC BEACH, FL, 32233

Managing Member

Name Role Address
HARDY ROBERT EJR Managing Member 500 ROYAL PALMS DR., ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 500 ROYAL PALMS DR., ATLANTIC BEACH, FL 32233 No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-13 500 ROYAL PALMS DR., ATLANTIC BEACH, FL 32233 No data
CHANGE OF MAILING ADDRESS 2017-09-13 500 ROYAL PALMS DR., ATLANTIC BEACH, FL 32233 No data

Court Cases

Title Case Number Docket Date Status
PREMIER PROMOTIONS USA D/B/A PREMIER 1 AUTOGLASS A/A/O ROBERT HARDY VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-1269 2021-05-19 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2018-SC-026325-O

Parties

Name PREMIER PROMOTIONS USA, INC.
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name ROBERT HARDY LLC
Role Appellant
Status Active
Name Premier 1 Autoglass
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes, Imran Malik, Lissette M. Gonzalez, Alexis Mary Taylor Gilmartin
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/20/21 ORDER
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA MOT ATTY FEES DENIED
Docket Date 2022-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2022-06-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-06-21
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-06-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ REPLY BRF BY 6/20; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN THE APPEAL PROCEEDING WITHOUT BENEFIT OF A REPLY BRIEF.
Docket Date 2022-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 5/20
Docket Date 2022-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & NOTICE OF SUBST. OF COUNSEL
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/15 ORDER
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/17/22
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/14/22
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-11-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF & APPX BY 11/12; FAILURE TO TIMELY SERVE THE BRIEF AND APPENDIX WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2021-10-27
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-10-25
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 Premier Promotions USA, Inc.
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 10/25; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-10-08
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 Premier Promotions USA, Inc.
Docket Date 2021-09-08
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 Premier Promotions USA, Inc.
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 10/8
Docket Date 2021-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 9/8
Docket Date 2021-08-05
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 Premier Promotions USA, Inc.
Docket Date 2021-07-06
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ IB/APX BY 8/5; 5D21-2167, 5D21-1269, 5D21-1282 AND 5D21-1283 TRAVEL TOGETHER; AA MOT EOT GRANTED; MOT CONSOLIDATE DENIED
Docket Date 2021-06-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-06-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-06-14
Type Response
Subtype Response
Description RESPONSE ~ TO 6/2 OTSC AND REQUEST FOR EOT
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-06-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-05-20
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, AA ADVISE AS TO PROPER AA TO THIS ACTION AND IF NECESSARY, FILE 2ND AMENDED NOA...
Docket Date 2021-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/17/21
On Behalf Of Premier Promotions USA, Inc.
Docket Date 2021-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Premier Promotions USA, Inc.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State