Search icon

AT HOME AUTO GLASS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AT HOME AUTO GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AT HOME AUTO GLASS 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: 09 Jan 2017 (8 years ago)
Document Number: L17000006983
FEI/EIN Number 81-4951941

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

Address: 7632 15th St E, SARASOTA, FL, 34243, US
Mail Address: 7632 15th St E, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1274039
State:
KENTUCKY

Key Officers & Management

Name Role Address
CPA TAX & CONSULTING, P.A. Agent -
CAMP WILLIAM S Auth 7632 15th St E, SARASOTA, FL, 34243
Grant Sonny Auth 7632 15th St E, SARASOTA, FL, 34243

Form 5500 Series

Employer Identification Number (EIN):
814951941
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000065442 EXPERT AUTO GLASS LLC ACTIVE 2025-05-16 2030-12-31 - 7632 15TH ST E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 CPA Tax & Consulting, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 4801 Proctor Oaks Ct, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 7632 15th St E, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2020-01-06 7632 15th St E, SARASOTA, FL 34243 -

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellant v. AT HOME AUTO GLASS LLC A/A/O VLADIMIR LOBANOVSKIY, Appellee. 6D2024-2555 2024-12-05 Open
Classification NOA Non Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-003587

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Matthew John Conigliaro
Name AT HOME AUTO GLASS LLC
Role Appellee
Status Active
Representations Imran Ebrahim Malik, John Z Lagrow
Name Doug Walker
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 01/25/2025
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-12-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
View View File
MENDOTA INSURANCE COMPANY, Appellant(s) v. AT HOME AUTO GLASS LLC, A/A/O KAREN CAMINERO, Appellee(s). 6D2024-1879 2024-08-29 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-012389-O

Parties

Name MENDOTA INSURANCE COMPANY
Role Appellant
Status Active
Representations Amy Nicole Lee, Matthew Charles Scarborough
Name AT HOME AUTO GLASS LLC
Role Appellee
Status Active
Representations John Z Lagrow, Imran Ebrahim Malik
Name KAREN CAMINERO
Role Appellee
Status Active
Representations John Z Lagrow, Imran Ebrahim Malik
Name Hon. Jeanette Dejuras Bigney
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before December 16, 2024.
View View File
Docket Date 2024-11-01
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 MENDOTA INSURANCE COMPANY
Docket Date 2024-09-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal with order
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-12-17
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 MENDOTA INSURANCE COMPANY
Docket Date 2024-09-05
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, 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."
View View File
MENDOTA INSURANCE COMPANY, Petitioner(s) v. AT HOME AUTO GLASS, LLC, A/A/O KAREN CAMINERO, Respondent(s). 6D2024-1791 2024-08-23 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-012389-O

Parties

Name MENDOTA INSURANCE COMPANY
Role Petitioner
Status Active
Representations Matthew Charles Scarborough, Amy Nicole Lee
Name AT HOME AUTO GLASS LLC
Role Respondent
Status Active
Representations John Z Lagrow
Name KAREN CAMINERO
Role Respondent
Status Active
Name Hon. Eric Howard DuBois
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-06
Type Disposition by Order
Subtype Dismissed
Description The Petition for Writ of Certiorari filed August 23, 2024, is dismissed for failure to establish irreparable harm. State v. Garcia, 350 So. 3d 322, 326 (Fla. 2022) ("In the absence of irreparable harm incapable of remedy on postjudgment appeal, the district court had no jurisdiction to issue a writ of certiorari.").
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal SET UP AS NEW APPEAL IN 24-1879
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-08-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-08-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-23
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-08-23
Type Petition
Subtype Petition
Description Petition
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
FIRST ACCEPTANCE INSURANCE COMPANY, INC., Appellant(s) v. AT HOME AUTO GLASS LLC A/A/O LORRAIN SMITH, Appellee(s). 6D2024-1195 2024-06-12 Open
Classification NOA Final - County Small Claims - PIP
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-SC-25915-O

Parties

Name FIRST ACCEPTANCE INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations William John McFarlane, III, Joseph Theodor Clancy
Name AT HOME AUTO GLASS LLC
Role Appellee
Status Active
Representations John Z Lagrow, Chad Andrew Barr
Name LORRAIN SMITH
Role Appellee
Status Active
Representations John Z Lagrow
Name Cherish Adams
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 12/16/2024
On Behalf Of FIRST ACCEPTANCE INSURANCE COMPANY, INC.
Docket Date 2024-10-28
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-09-06
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-08-13
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AT HOME AUTO GLASS LLC
Docket Date 2024-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of AT HOME AUTO GLASS LLC
Docket Date 2024-08-05
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Viktoria Collins, mediator number 20426 CFRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated July 22, 2024.
Docket Date 2024-08-02
Type Response
Subtype Response
Description Response to Order of Referral to Mediation
On Behalf Of FIRST ACCEPTANCE INSURANCE COMPANY, INC.
Docket Date 2024-07-19
Type Order
Subtype Mediation Order to Counsel
Description Pursuant to this court's order issued July 2, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellee's forms have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions. Parties must visit the Court's website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK "SERVE ALL." FAILURE TO ENSURE ALL BOXES FOR E-SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY. If you have any questions regarding the Court's mediation program, contact the mediation coordinator at (863) 940-6041."
View View File
Docket Date 2024-06-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of FIRST ACCEPTANCE INSURANCE COMPANY, INC.
View View File
Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal with Order
On Behalf Of FIRST ACCEPTANCE INSURANCE COMPANY, INC.
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 01/15/2025
On Behalf Of FIRST ACCEPTANCE INSURANCE COMPANY, INC.
Docket Date 2024-12-06
Type Record
Subtype Record on Appeal
Description ADAMS - 223 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-11-18
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description The lower tribunal has not transmitted the record on appeal to this Court. Within twenty days from the date of this order, Appellant shall ensure the transmission of the record on appeal or file a response that shows cause why this appeal should not be dismissed. If the record is not transmitted or Appellant fails to file a response within the time allowed, this appeal may be dismissed without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-07-22
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-07-02
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-06-12
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, 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."
View View File
AT HOME AUTO GLASS LLC, A/A/O CHARLET HARRISON, Appellant(s) v. MENDOTA INSURANCE COMPANY, Appellee(s). 6D2024-0142 2024-01-18 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-014061-O

Parties

Name AT HOME AUTO GLASS LLC
Role Appellant
Status Active
Representations EARL I. HIGGS, JR., ESQ.
Name CHARLET HARRISON
Role Appellant
Status Active
Representations EARL I. HIGGS, JR., ESQ.
Name HON. ANDREW L. CAMERON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name MENDOTA INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew C. Scarborough, JOHN Z. LAGROW, ESQ., IMRAN MALIK, ESQ., BUTCH MATHENIA, ESQ., Amy Nicole Lee

Docket Entries

Docket Date 2024-05-10
Type Mediation
Subtype Mediation Questionnaire
Description AE MEDIATION QUESTIONNAIRE
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-10-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of AT HOME AUTO GLASS LLC
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 29, 2024.
View View File
Docket Date 2024-10-14
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 AT HOME AUTO GLASS LLC
Docket Date 2024-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 9, 2024.
View View File
Docket Date 2024-09-11
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 AT HOME AUTO GLASS LLC
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve its initial brief is granted to the extent that the initial brief shall be served on or before September 9, 2024.
View View File
Docket Date 2024-08-09
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 AT HOME AUTO GLASS LLC
Docket Date 2024-07-29
Type Record
Subtype Record on Appeal
Description Record on Appeal - CAMERON - 247 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-30
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-04-29
Type Mediation
Subtype Confidential Statement
Description AE Confidential Statement
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-04-12
Type Order
Subtype Order
Description Second Mediation Order ~ Pursuant to the Order of this court dated March 26, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellee’s forms have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions.Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.
Docket Date 2024-04-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of AT HOME AUTO GLASS LLC
Docket Date 2024-03-26
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Docket Date 2024-03-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AT HOME AUTO GLASS LLC
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AT HOME AUTO GLASS LLC
Docket Date 2024-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's motion to relinquish jurisdiction to the trial court is granted. Jurisdiction is relinquished for sixty days from the date of this order for appellant to obtain a determination of the amount of attorney's fees appellee will recover. Appellant shall file a status report within sixty days from the date of this order to indicate whether this appeal is ready to proceed.
View View File
Docket Date 2024-03-26
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-11-23
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-18

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-84000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103088.00
Total Face Value Of Loan:
103088.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103088
Current Approval Amount:
103088
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104203.61

Date of last update: 01 Jun 2025

Sources: Florida Department of State