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 |
Name | Role | Address |
---|---|---|
The glass factory | Agent | 22310 Nw 183 Ave, High Springs, FL, 32643 |
Name | Role | Address |
---|---|---|
DOWDY JUSTIN L | Manager | 23310 NW 183RD AVE, HIGH SPRINGS, FL, 32643 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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