Search icon

JAGUAR GLASSWORKS PROS, LLC - Florida Company Profile

Company Details

Entity Name: JAGUAR GLASSWORKS PROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAGUAR GLASSWORKS PROS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2014 (11 years ago)
Date of dissolution: 19 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2023 (2 years ago)
Document Number: L14000081868
FEI/EIN Number 38-3932352

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

Mail Address: 1930 N. Arboleda, Mesa, AZ, 85213, US
Address: 10752 DEERWOOD PARK BLVD, SOUTH WATERVIEW 11, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEARLES JEFF Manager 500 W Broadway Road, Tempe, AZ, 85282
Taylor Scott Manager 500 W Broadway Rd, Tempe, AZ, 85282
FEUER MOSHE M Manager 500 W Broadway Rd., Tempe, AZ, 85282
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040131 JAGUAR GLASS PROS ACTIVE 2020-04-09 2025-12-31 - 10752 DEERWOOD PARK BLVD, SOUTHWATER 11 SUITE 100, JACKSONVILLE, FL, 32256
G15000114464 EXPRESS GLASS ACTIVE 2015-11-10 2025-12-31 - 1930 N ARBOLEDA SUITE 200, 1930 N ARBOLEDA SUITE 201, MESA, AZ, 85213
G14000126314 EXPRESS GLASS SERVICES EXPIRED 2014-12-16 2024-12-31 - 1930 N. ARBOLEDA, SUITE 200, MESA, AZ, 85213

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 10752 DEERWOOD PARK BLVD, SOUTH WATERVIEW 11, Suite 100, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2016-02-12 - -
CHANGE OF MAILING ADDRESS 2015-03-06 10752 DEERWOOD PARK BLVD, SOUTH WATERVIEW 11, Suite 100, JACKSONVILLE, FL 32256 -

Court Cases

Title Case Number Docket Date Status
Jaguar Glassworks Pros, LLC, a/a/o Christopher Urena, Appellant(s) v. First Protective Insurance Company and Protective Property & Casualty Insurance Company, Appellee(s). 2D2024-2584 2024-11-05 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
22-CC-020617

Parties

Name JAGUAR GLASSWORKS PROS, LLC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name a/a/o Christopher Urena
Role Appellant
Status Active
Representations Chad Andrew Barr
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations William Glenn Kemper Smoak
Name PROTECTIVE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Paul Ugo Chistolini, Amy Wells Brennan
Name Hon. Matthew Alex Smith
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jaguar Glassworks Pros, LLC
View View File
Docket Date 2024-11-05
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 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Jaguar Glassworks Pros, LLC
Docket Date 2024-11-27
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 within 60 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-11-26
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 Jaguar Glassworks Pros, LLC
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Protective Property & Casualty Insurance Company
Mendota Insurance Company, Appellant(s), v. Jaguar Glassworks Pros LLC a/a/o Tony Gonzalez, Appellee(s). 5D2024-1061 2024-04-22 Open
Classification NOA Non Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2020-SC-002784

Parties

Name TONY GONZALEZ, INC.
Role Appellant
Status Active
Name JAGUAR GLASSWORKS PROS, LLC
Role Appellee
Status Active
Representations Bruce Henry Kauffman, Chad Andrew Barr, Dalton Lee Gray
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active
Name MENDOTA INSURANCE COMPANY
Role Appellant
Status Active
Representations Amy Nicole Lee, Matthew Charles Scarborough

Docket Entries

Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-04-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - AMENDED
On Behalf Of Mendota Insurance Company
Docket Date 2024-11-21
Type Response
Subtype Response
Description Response to AE's Motion for Attorney's Fees
On Behalf Of Mendota Insurance Company
Docket Date 2024-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR RULING ON MOTION FOR ATTYS FEES; DENIED AS MOOT PER 12/5 ORDER
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-11-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOVD; NOVD CANNOT BE ACCEPTED...
View View File
Docket Date 2024-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 11/15. NO FURTHER EXTENSION OF TIME WILL BE GRANTED.
View View File
Docket Date 2024-09-16
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 Jaguar Glassworks Pros LLC
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 9/13/24
View View File
Docket Date 2024-07-02
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 Jaguar Glassworks Pros LLC
Docket Date 2024-06-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description MOTION TO RELINQUISH DENIED
View View File
Docket Date 2024-06-04
Type Response
Subtype Response
Description Response to MOTION TO RELINQUISH
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-05-31
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging 5/13/24 Show Cause Order; F/FEE PAID
View View File
Docket Date 2024-05-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-30
Type Response
Subtype Response
Description Response to 5/13 ORDER RE: IB/APX
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mendota Insurance Company
View View File
Docket Date 2024-05-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause- Filing Fee; AMENDED NOA FILED; OTSC DISCHARGED; AA W/IN 10 DYS RE: FILING FEE
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice
Description Notice OF COMPLIANCE WITH THE COURT'S APRIL 24, 2024, ORDER
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-16
Type Response
Subtype Response
Description Response to 5/9 ORDER
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS
View View File
Docket Date 2024-05-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-04-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2025-01-03
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc.
On Behalf Of Mendota Insurance Company
Docket Date 2024-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc as to Order Denying Attorney's Fees
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-12-05
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED. 4/24 MOTION FOR ATTY'S FEES IS DENIED
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Mendota Insurance Company
Docket Date 2024-11-18
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-11-14
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jaguar Glassworks Pros LLC
View View File
Docket Date 2024-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 04/15/2024

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-17
LC Amendment 2016-02-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State