Entity Name: | TERRY TENNANT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRY TENNANT, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 May 2018 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L18000115719 |
FEI/EIN Number |
83-0523017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 488 LAKE COMO DRIVE, POMONA PARK, FL, 32181, UN |
Mail Address: | P.O. BOX 346, POMONA PARK, FL, 32181, UN |
ZIP code: | 32181 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TENNANT TERRY LJR. | Manager | 488 LAKE COMO DRIVE, POMONA PARK, FL, 32181 |
Tennant Terry LJr. | Agent | 488 LAKE COMO DRIVE, POMONA PARK, FL, 32181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Tennant, Terry L, Jr. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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** |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
Florida Limited Liability | 2018-05-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State