Search icon

TERRY TENNANT, LLC

Company Details

Entity Name: TERRY TENNANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 May 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000115719
FEI/EIN Number 83-0523017
Address: 488 LAKE COMO DRIVE, POMONA PARK, FL 32181 UN
Mail Address: P.O. BOX 346, POMONA PARK, FL 32181 UN
Place of Formation: FLORIDA

Agent

Name Role Address
Tennant, Terry L, Jr. Agent 488 LAKE COMO DRIVE, POMONA PARK, FL 32181

Manager

Name Role Address
TENNANT, TERRY L, JR. Manager 488 LAKE COMO DRIVE, POMONA PARK, FL 32181 UN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-29 Tennant, Terry L, Jr. No data

Court Cases

Title Case Number Docket Date Status
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC a/a/o TERRY TENNANT 4D2021-2333 2021-08-09 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-017635

Parties

Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Kansas R. Gooden, Geneva R Fountain
Name AUTO GLASS AMERICA, LLC
Role Appellee
Status Active
Representations Mac Samuel Phillips, Emilio Stillo, Joseph R. Dawson, Sally Rogers Culley, Anthony Prieto, Crystal Urquiza
Name TERRY TENNANT, LLC
Role Appellee
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 6, 2021 joint stipulation of voluntary dismissal, this case is dismissed.
Docket Date 2021-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-11-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-11-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant’s November 2, 2021 status report is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize their settlement negotiations.
Docket Date 2021-10-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward finalization of the parties’ settlement agreement.
Docket Date 2021-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/14/2021
Docket Date 2021-10-04
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s August 19, 2021 jurisdictional brief, this appeal shall proceed as to both the July 8, 2021 order and the July 1, 2021 order.
Docket Date 2021-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,552 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Glass America, LLC
Docket Date 2021-08-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-08-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-08-10
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the July 8, 2021 order is a final appealable order, as counts I through III remain pending as to defendant Allstate Insurance Company. Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-08-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **Civil Cover Sheet**
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC a/a/o TERRY TENNANT 4D2021-0544 2021-01-22 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-008651

County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-017635

Parties

Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Janine Menendez-Aponte, Geneva R Fountain, Kansas R. Gooden
Name TERRY TENNANT, LLC
Role Respondent
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name AUTO GLASS AMERICA, LLC
Role Respondent
Status Active
Representations Mac Samuel Phillips, Michael V. Laurato, Emilio Stillo
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that respondent’s March 23, 2021 motion requesting a ruling is granted. Respondent’s June 15, 2020 motion for appellate fees is granted conditioned on the trial court determining that respondent is the prevailing party in the proceedings below.
Docket Date 2021-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RULING ON MOTION FOR PROVISIONAL APPELLATE ATTORNEY'S FEES
On Behalf Of Auto Glass America, LLC
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-01-22
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
Docket Date 2021-03-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Court handled rehearing only.
Docket Date 2020-05-26
Type Response
Subtype Response
Description Response
On Behalf Of Auto Glass America, LLC
Docket Date 2021-03-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner’s December 31, 2020 motion for rehearing is denied. Further,ORDERED that petitioner’s February 1, 2021 “motion to clarify stay, or in the alternative, to stay proceedings” is denied as moot.
Docket Date 2021-03-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ ORDER GRANTING IN PART DEFENDANT'S MOTION FOR PARENTAL LEAVECONTINUANCE
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-02-02
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO MOTION TO STAY
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-02-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-02-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-05-08

Date of last update: 18 Jan 2025

Sources: Florida Department of State