Search icon

MOBILE AUTO GLASS REPAIR, LLC - Florida Company Profile

Company Details

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

MOBILE AUTO GLASS REPAIR, 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: 07 Oct 2013 (11 years ago)
Document Number: L13000144735
FEI/EIN Number 27-1609611

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

Address: 640 Brooker Creek Blvd, Oldsmar, FL, 34677, US
Mail Address: 640 Brooker Creek Blvd, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOBILE AUTO GLASS REPAIR, LLC 401(K) PLAN 2023 271609611 2024-08-08 MOBILE AUTO GLASS REPAIR, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811120
Sponsor’s telephone number 8134483800
Plan sponsor’s address 640 BROOKER CREEK BOULEVARD, SUITE 420, OLDSMAR, FL, 34677

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES LLC
Plan administrator’s address PO BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 8557115283

Signature of

Role Plan administrator
Date 2024-08-08
Name of individual signing ALICIA M. TURNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Arnold Robert Managing Member 640 Brooker Creek Blvd, Oldsmar, FL, 34677
ARNOLD ROBERT Agent 640 Brooker Creek Blvd, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048809 MR. AUTO GLASS ACTIVE 2024-04-10 2029-12-31 - 640 BROOKER CREEK BLVD, STE 420, OLDSMAR, FL, 34677
G18000009248 PAIN IN THE GLASS EXPIRED 2018-01-17 2023-12-31 - 925 FLORIDA AVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 640 Brooker Creek Blvd, Suite 420, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2019-01-16 640 Brooker Creek Blvd, Suite 420, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2019-01-16 ARNOLD, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 640 Brooker Creek Blvd, Suite 420, Oldsmar, FL 34677 -

Court Cases

Title Case Number Docket Date Status
MOBILE AUTO GLASS REPAIR, LLC VS CFCW PROPCO NEW TAMPA, LLC, ET AL. 2D2023-1732 2023-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-000718

Parties

Name MOBILE AUTO GLASS REPAIR, LLC
Role Appellant
Status Active
Representations J. DEREK KANTASKAS, ESQ., NICOLE A. DEESE-NEWLON, ESQ.
Name CFCW PROPCO NEW TAMPA LLC
Role Appellee
Status Active
Representations A. FELIPE GUERRERO, ESQ., TIM W. SOBCZAK, ESQ.
Name CLEAN STREAK VENTURES, LLC
Role Appellee
Status Active
Name CFCW PROPCO HILLSBOROUGH LLC
Role Appellee
Status Active
Name CFCW PROPCO BBD LLC
Role Appellee
Status Active
Name CFCW OPCO, LLC
Role Appellee
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-09-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MOBILE AUTO GLASS REPAIR, LLC
Docket Date 2023-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ POLO - 110 PAGES - REDACTED
Docket Date 2023-08-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of CFCW PROPCO NEW TAMPA, LLC
Docket Date 2023-08-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CFCW PROPCO NEW TAMPA, LLC
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CFCW PROPCO NEW TAMPA, LLC
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MOBILE AUTO GLASS REPAIR, LLC
Docket Date 2023-08-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING STAY OF FINAL JUDGMENT AND WRITS OF POSSESSION PENDING APPEAL
On Behalf Of MOBILE AUTO GLASS REPAIR, LLC
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MOBILE AUTO GLASS REPAIR, LLC
Docket Date 2023-09-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant has filed a “motion for review of order denying stay of final judgmentand writs of possession pending appeal,” seeking review of the lower tribunal's orderdenying stay. We have reviewed the lower tribunal's order, and the order is approved.
Docket Date 2023-08-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellees shall respond to Appellant's motion for review of order denying staywithin 7 days of the date of this order.
Docket Date 2023-08-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-20
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5410927310 2020-04-30 0455 PPP 640 Brooker Creek Blvd, Oldsmar, FL, 34677-2930
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150344
Loan Approval Amount (current) 150344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-2930
Project Congressional District FL-13
Number of Employees 15
NAICS code 811122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152240
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State