Search icon

GLASS MASTERS LLC - Florida Company Profile

Company Details

Entity Name: GLASS MASTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLASS MASTERS 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: 31 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: L17000186411
FEI/EIN Number 822654468

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

Address: 3450 NW 115th Ave, Miami, FL, 33178, US
Mail Address: 3450 NW 115th Ave, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULL CLARK Manager 3450 NW 115th Ave, Miami, FL, 33178
SCHULL CLARK Agent 3450 NW 115th Ave, Miami, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 3450 NW 115th Ave, Miami, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 3450 NW 115th Ave, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-07-19 3450 NW 115th Ave, Miami, FL 33178 -
REGISTERED AGENT NAME CHANGED 2023-07-19 SCHULL, CLARK -
REINSTATEMENT 2023-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE SELECT INSURANCE COMPANY VS GLASS MASTERS, LLC, A/A/O KENNETH HARRISON 2D2023-2776 2023-12-22 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-27812

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations DEE ANN J. MC LEMORE, ESQ.
Name A/A/O KENNETH HARRISON
Role Appellee
Status Active
Name GLASS MASTERS LLC
Role Appellee
Status Active
Representations ALEXIS M. GILMARTIN, ESQ., DAVID M. CALDEVILLA, ESQ., ANTHONY T. PRIETO, ESQ.
Name HON. JAMES S. GIARDINA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed March 1, 2024, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2024-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2024-02-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S UNOPPOSED MOTION TO STAY OR ABATE APPEAL PENDING FINALIZATION OF SETTLEMENT
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2024-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by March 14, 2024.
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2024-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by February 12, 2024.
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASS MASTERS, LLC
Docket Date 2024-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2023-12-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2024-02-23
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Appellant's motion to stay or abate appeal pending finalization of settlement is granted. This appeal will be held in abeyance for forty-five days. Upon finalization of the settlement or within forty-five days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report.
Docket Date 2023-12-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-17
REINSTATEMENT 2023-07-19
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State