Search icon

QUALITY GLASS GODS "LLC"

Company Details

Entity Name: QUALITY GLASS GODS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Aug 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: L17000185878
FEI/EIN Number 82-2670240
Address: 6250 NW 23RD ST, 19, GAINSEVILLE, FL, 32653, US
Mail Address: 23310 ne 183rd ave, High Springs, FL, 32643, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
The glass factory Agent 22310 Nw 183 Ave, High Springs, FL, 32643

Manager

Name Role Address
DOWDY JUSTIN L Manager 23310 NW 183RD AVE, HIGH SPRINGS, FL, 32643

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073133 THE GLASS FACTORY ACTIVE 2024-06-12 2029-12-31 No data 6250 NW 23RD ST, UNIT 19, GAINESVILLE, FL, 32653
G18000056135 THE GLASS FACTORY EXPIRED 2018-05-07 2023-12-31 No data 6250 NW 23 STREET, UNIT 19, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-10 No data No data
CHANGE OF MAILING ADDRESS 2022-03-10 6250 NW 23RD ST, 19, GAINSEVILLE, FL 32653 No data
REGISTERED AGENT NAME CHANGED 2022-03-10 The glass factory No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 22310 Nw 183 Ave, High Springs, FL 32643 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000158990 TERMINATED 1000000919860 ALACHUA 2022-03-28 2042-03-30 $ 2,138.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000656623 TERMINATED 1000000910767 ALACHUA 2021-12-13 2041-12-22 $ 1,706.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Court Cases

Title Case Number Docket Date Status
Taychianna Figueroa, as Personal Representative of The Estate of K.W.H., Petitioner(s) v. Celeste Gomes, d/b/a Celeste's Mobile Pet Spa a/k/a Celeste's Pet Spa & Mobile Grooming, Live Oak Shoppes Group, LLC, American Commercial Realty Corp., Northwood Plaza Manager, LLC, and, Quality Glass Gods, LLC d/b/a The Glass Factory, Respondent(s). 1D2024-0954 2024-04-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2023-CA-001916

Parties

Name The Estate of K.W.H.
Role Petitioner
Status Active
Name Celeste Gomes
Role Respondent
Status Active
Representations Carlos M Llorente, Jerry Dean Hamilton
Name Celeste's Mobile Pet Spa
Role Respondent
Status Active
Name Celeste's Pet Spa & Mobile Grooming
Role Respondent
Status Active
Name LIVE OAK SHOPPES GROUP LLC
Role Respondent
Status Active
Representations Michael E Reed
Name AMERICAN COMMERCIAL REALTY CORP.
Role Respondent
Status Active
Representations Michael E Reed, Tiffany Gatesh Fearing
Name NORTHWOOD PLAZA MANAGER LLC
Role Respondent
Status Active
Representations Michael E Reed
Name QUALITY GLASS GODS "LLC"
Role Respondent
Status Active
Representations Damien Miles Hoffman
Name The Glass Factory
Role Respondent
Status Active
Name Hon. George Micah Wright
Role Judge/Judicial Officer
Status Active
Name Taychianna Figueroa
Role Petitioner
Status Active
Representations Terry P Roberts

Docket Entries

Docket Date 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-21
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-05-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 385 So. 3d 1058
View View File
Docket Date 2024-05-17
Type Response
Subtype Response
Description Response to petitioners Motion to Expedite Certiorari Review
On Behalf Of American Commercial Realty Corp.
Docket Date 2024-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Commercial Realty Corp.
Docket Date 2024-05-14
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Taychianna Figueroa
Docket Date 2024-04-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Taychianna Figueroa
Docket Date 2024-04-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-11
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of Taychianna Figueroa
Docket Date 2024-04-11
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Taychianna Figueroa

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-05-01
REINSTATEMENT 2022-03-10
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State