Search icon

PAGE 42, LLC - Florida Company Profile

Company Details

Entity Name: PAGE 42, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAGE 42, 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: 12 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: L15000083622
FEI/EIN Number 47-4143129

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

Address: 9020 Rancho Del Rio, NEW PORT RICHEY, FL, 34655, US
Mail Address: 9020 Rancho Del Rio, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGAZINE JAMES Managing Member 2625 McCormick Drive, Clearwater, FL, 33759
LUCAS JEFFREY Managing Member 9020 Rancho Del Rio, NEW PORT RICHEY, FL, 34655
NESSLER PAUL HJR Agent 10002 CORTEZ BLVD, SPRING HILL, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-19 Lucas, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 9020 Rancho Del Rio, Suite 101, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 9020 Rancho Del Rio, Suite 101, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2024-03-04 9020 Rancho Del Rio, Suite 101, NEW PORT RICHEY, FL 34655 -
LC STMNT OF RA/RO CHG 2016-12-16 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 NESSLER, PAUL H, JR -

Court Cases

Title Case Number Docket Date Status
PAGE 42, LLC AND SHAZAM AUTO GLASS, LLC VS PROGRESSIVE SELECT INSURANCE COMPANY, ET AL. 2D2019-1539 2019-04-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10535

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10539

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10538

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10530

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10528

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10533

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10542

Parties

Name PAGE 42, LLC
Role Petitioner
Status Active
Representations CHRISTOPHER LIGORI, ESQ., DAVID M. CALDEVILLA, ESQ., RONALD S. HAYNES, ESQ.
Name SHAZAM AUTO GLASS LLC
Role Petitioner
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Respondent
Status Active
Representations ALEXANDRA VALDES, ESQ.
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Name HON. CHET A. THARPE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-13
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2019-10-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONERS' MOTION FOR WRITTEN OPINION, CLARIFICATION, AND/OR CERTIFICATION
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2019-10-10
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ CLARIFICATION, AND/OR CERTIFICATION
On Behalf Of PAGE 42, LLC
Docket Date 2019-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners' motion for appellate attorney's fees, filed pursuant to section 627.428, Florida Statutes, is denied. Respondents' motion for appellate attorney's fees, filed pursuant to section 57.105, Florida Statutes, is denied.
Docket Date 2019-09-27
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-09-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PAGE 42, LLC
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 18, 2019, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Samuel J. Salario, Jr., Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-06-18
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OF PETITION FOR SECOND-TIER CERTIORARI REVIEW
On Behalf Of PAGE 42, LLC
Docket Date 2019-06-12
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO RESPONDENTS' MOTION FOR ATTORNEYS' FEES AND COSTS PURSUANT TO SECTION 57.105. FLORIDA STATUTES. AND FLORIDARULE OF APPELLATE PROCEDURE 9.410
On Behalf Of PAGE 42, LLC
Docket Date 2019-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR ATTORNEYS' FEES AND COSTS PURSUANT TO SECTION 57.105, FLORIDA STATUTES, AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2019-05-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2019-05-30
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2019-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAGE 42, LLC
Docket Date 2019-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAGE 42, LLC
Docket Date 2019-05-01
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2019-04-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PAGE 42, LLC
Docket Date 2019-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PAGE 42, LLC
Docket Date 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
PAGE 42, LLC AND SHAZAM AUTO GLASS, LLC VS PROGRESSIVE SELECT INSURANCE COMPANY, ET AL. 2D2019-0689 2019-02-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10533

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10542

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10539

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10530

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10535

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10538

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10528

Parties

Name PAGE 42, LLC
Role Petitioner
Status Active
Representations DAVID M. CALDEVILLA, ESQ., RONALD S. HAYNES, ESQ.
Name SHAZAM AUTO GLASS LLC
Role Petitioner
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Respondent
Status Active
Representations ALEXANDRA VALDES, ESQ.
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Name HON. CHET A. THARPE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2019-02-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2019-02-21
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition by March25, 2019. The petitioner may reply within 30 days of service of the response. Thisorder does not operate as a stay of the circuit court proceedings pursuant to FloridaRule of Appellate Procedure 9.100(h).
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2019-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-19
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PAGE 42, LLC
Docket Date 2019-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-19
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of PAGE 42, LLC
Docket Date 2019-04-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2019-03-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time to serve a response to the petition for writ of prohibition is granted, and respondents shall serve a response by April 1, 2019.
Docket Date 2019-06-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-05-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for conditional award of appellate attorneys' fees is denied.
Docket Date 2019-05-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's unopposed motion to consolidate, or alternatively, for cases to travel together is denied as moot
Docket Date 2019-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Black and Rothstein-Youakim
Docket Date 2019-05-16
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioner's petition for writ of prohibition is dismissed as moot. Petitioner's unopposed motion to consolidate, or alternatively, for cases to travel together is denied as moot.
Docket Date 2019-05-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ PETITIONERS' UNOPPOSED MOTION TO CONSOLIDATE, OR ALTERNATIVELY, FOR CASES TO "TRAVEL TOGETHER"
On Behalf Of PAGE 42, LLC
Docket Date 2019-05-07
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of PAGE 42, LLC
Docket Date 2019-04-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's unopposed motion for a seven-day extension of time to file a reply brief is granted, and petitioner shall file a reply brief on or before May 8, 2019.
Docket Date 2019-04-24
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 PAGE 42, LLC
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2019-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of PAGE 42, LLC
Docket Date 2019-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAGE 42, LLC
Docket Date 2019-02-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PAGE 42, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-01
CORLCRACHG 2016-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State