Search icon

QUALITY COUNTS AUTO GLASS, LLC

Company Details

Entity Name: QUALITY COUNTS AUTO GLASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Jan 2015 (10 years ago)
Document Number: L15000016989
FEI/EIN Number 47-2957378
Address: 3916 25TH ST W, BRADENTON, FL 34205
Mail Address: P.O BOX 2038, PALMETTO, FL 34221
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
IBARRA, ULISES Agent 7000 Iris st #120, SARASOTA, FL 34243

Managing Member

Name Role Address
IBARRA, ULISES Managing Member 7000 Iris st #120, SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-12-21 3916 25TH ST W, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2016-04-27 3916 25TH ST W, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 7000 Iris st #120, SARASOTA, FL 34243 No data

Court Cases

Title Case Number Docket Date Status
QUALITY COUNTS AUTO GLASS, LLC A/A/O DERRICK COZZETTE VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY 5D2019-3166 2019-10-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
17-22795-CONS

Circuit Court for the Seventh Judicial Circuit, Volusia County
19-10016-APCC

Parties

Name DERRICK COZZETTE
Role Petitioner
Status Active
Name QUALITY COUNTS AUTO GLASS, LLC
Role Petitioner
Status Active
Representations Chad A. Barr
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations Geneva R. Fountain, Christopher John Martin, Kansas R. Gooden

Docket Entries

Docket Date 2020-04-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2020-04-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ MOT FOR ATTY FEES AND COSTS DENIED
Docket Date 2019-12-19
Type Response
Subtype Reply
Description REPLY
On Behalf Of QUALITY COUNTS AUTO GLASS, LLC
Docket Date 2019-12-09
Type Response
Subtype Response
Description RESPONSE ~ PER 11/18 ORDER
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2019-12-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2019-11-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2019-11-18
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2019-11-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-11-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of QUALITY COUNTS AUTO GLASS, LLC
Docket Date 2019-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 10/29 ORDER
On Behalf Of QUALITY COUNTS AUTO GLASS, LLC
Docket Date 2019-11-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 4/6 ORDER
On Behalf Of QUALITY COUNTS AUTO GLASS, LLC
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2019-10-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DAYS; REPLY W/IN 10 DAYS OF RESPONSE; OR AMEND PETITION/APX W/IN 10 DAYS; DISCHARGED PER 11/14 ORDER
Docket Date 2019-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-10-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of QUALITY COUNTS AUTO GLASS, LLC
Docket Date 2019-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-12-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CORRECTION TO 11/26 RESPONSE
On Behalf Of Allstate Fire and Casualty Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8495308506 2021-03-10 0455 PPP 1305 60th St E, Bradenton, FL, 34208-6363
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34208-6363
Project Congressional District FL-16
Number of Employees 2
NAICS code 811122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21523.62
Forgiveness Paid Date 2022-06-28

Date of last update: 20 Feb 2025

Sources: Florida Department of State