Search icon

ALLIED AUTO GLASS LLC

Headquarter

Company Details

Entity Name: ALLIED AUTO GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Jul 2018 (7 years ago)
Document Number: L18000169729
FEI/EIN Number 83-1465013
Address: 7904 PIER ROAD, PORT RICHEY, FL 34668
Mail Address: 7904 PIER ROAD, PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLIED AUTO GLASS LLC, NEW YORK 6943194 NEW YORK
Headquarter of ALLIED AUTO GLASS LLC, KENTUCKY 1306403 KENTUCKY

Agent

Name Role Address
DORTCH, DOUGLAS B Agent 7904 PIER ROAD, PORT RICHEY, FL 34668

Authorized Member

Name Role Address
DORTCH, DOUGLAS B Authorized Member 7904 PIER ROAD, PORT RICHEY, FL 34668

manager

Name Role Address
Pearce, David Andrew manager 7311 Bramblewood drive, Port Richey, FL 34688

Court Cases

Title Case Number Docket Date Status
ALLIED AUTO GLASS, LLC A/A/O TERRELL HARDING VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-3070 2021-12-13 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-17500-CODL

Parties

Name ALLIED AUTO GLASS LLC
Role Appellant
Status Active
Representations Donald J. Masten
Name Terrell Harding
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-12-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/15 ORDER
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/15 ORDER
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AE MAY FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PAGES
Docket Date 2021-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/6/21
On Behalf Of Allied Auto Glass, LLC
ALLIED AUTO GLASS, LLC A/A/O CIARA NELSON VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-3072 2021-12-13 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-18625-CODL

Parties

Name ALLIED AUTO GLASS LLC
Role Appellant
Status Active
Representations Donald J. Masten
Name Ciara Nelson
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-12-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/15 ORDER
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/15 ORDER
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AE MAY FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PAGES
Docket Date 2021-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/21
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ALLIED AUTO GLASS, LLC A/A/O SONYA COOPER VS PROGRESSIVE AMERICAN INSURANCE COMPANY 5D2021-3069 2021-12-13 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-18606-CODL

Parties

Name Sonya Cooper
Role Appellant
Status Active
Name ALLIED AUTO GLASS LLC
Role Appellant
Status Active
Representations Donald J. Masten
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/15 ORDER
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/15 ORDER
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AE MAY FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PAGES
Docket Date 2021-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/21
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ALLIED AUTO GLASS, LLC A/A/O SUSAN MARNIE VS PROGRESSIVE AMERICAN INSURANCE COMPANY 5D2021-3068 2021-12-13 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-17498-CODL

Parties

Name ALLIED AUTO GLASS LLC
Role Appellant
Status Active
Representations Donald J. Masten
Name Susan Marnie
Role Appellant
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/15 ORDER
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AE MAY FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PAGES
Docket Date 2021-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/21
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Allied Auto Glass, LLC
ALLIED AUTO GLASS, LLC A/A/O PETER GIANNAS VS PROGRESSIVE AMERICAN INSURANCE COMPANY 5D2021-3071 2021-12-13 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-18608-CODL

Parties

Name ALLIED AUTO GLASS LLC
Role Appellant
Status Active
Representations Donald J. Masten
Name Peter Giannas
Role Appellant
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/15 ORDER
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-12-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AE MAY FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PAGES
Docket Date 2021-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/21
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ALLIED AUTO GLASS, LLC A/A/O AVERILL ROBER VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-1115 2021-05-10 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-024170-O

Parties

Name ALLIED AUTO GLASS LLC
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name Averill Rober
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Imran Malik, Alexis Mary Taylor Gilmartin, John Z. Lagrow, Alexandra Valdes, Lissette M. Gonzalez
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INTIAL BRF AND APPX BY 11/5; FAILURE TO TIMELY SERVE THE BRIEF AND APPENDIX WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2021-10-19
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-10-18
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 Allied Auto Glass, LLC
Docket Date 2022-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2022-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA MOT FOR ATTY FEES DENIED
Docket Date 2022-06-17
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-06-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Allied Auto Glass, LLC
Docket Date 2022-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Allied Auto Glass, LLC
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ REPLY BRF BY 6/15; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN THE APPEAL PROCEEDING WITHOUT THE BENEFIT OF A REPLY BRIEF.
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Allied Auto Glass, LLC
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ ANSWER BRF BY 3/16; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN THE ABOVE-STYLED CASE PROCEEDING WITHOUT THE BENEFIT OF AN ANSWER BRIEF.
Docket Date 2022-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/15 ORDER
On Behalf Of Allied Auto Glass, LLC
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/9; NO FURTHER EXTENSION WILL BE GRANTED.
Docket Date 2022-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 2/7
Docket Date 2022-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/5/22
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-11-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 10/18; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-09-17
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 Allied Auto Glass, LLC
Docket Date 2021-08-18
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 Allied Auto Glass, LLC
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 9/17
Docket Date 2021-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 8/18
Docket Date 2021-07-16
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 2021-07-08
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-1066; 5D21-1103, 5D21-1111, 5D21-1116, AND 5D21-1117; IB/APX BY 7/19; MOT CONSOLIDATE DENIED
Docket Date 2021-06-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO CONSOLIDATE
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-06-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL TO PROCEED AS NONFINAL; ROA FILED 6/7 IS STRICKN
Docket Date 2021-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 238 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-06-01
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 5/11 ORDER
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-05-20
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 5/11 ORDER
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT; AE W/IN 10 DYS FILE RESPONSE TO STMNT; NEITHER TO EXCEED 10 PGS
Docket Date 2021-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/28/21
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 5/16
Docket Date 2022-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Progressive Select Insurance Company
ALLIED AUTO GLASS, LLC A/A/O ANTHONY NARDUCCI VS PROGRESSIVE AMERICAN INSURANCE COMPANY 5D2021-1111 2021-05-10 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-024165-O

Parties

Name Anthony Narducci
Role Appellant
Status Active
Name ALLIED AUTO GLASS LLC
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes, Imran Malik, Alexis Mary Taylor Gilmartin, Lissette M. Gonzalez, John Z. Lagrow
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2022-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA MOT FOR ATTY FEES DENIED
Docket Date 2022-06-17
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-06-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Allied Auto Glass, LLC
Docket Date 2022-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Allied Auto Glass, LLC
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ REPLY BRF BY 6/15; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN THE APPEAL PROCEEDING WITHOUT THE BENEFIT OF A REPLY BRIEF.
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Allied Auto Glass, LLC
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 5/16
Docket Date 2022-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Allied Auto Glass, LLC
Docket Date 2022-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ ANSWER BRF BY 3/16; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN THE ABOVE-STYLED CASE PROCEEDING WITHOUT THE BENEFIT OF AN ANSWER BRIEF.
Docket Date 2022-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL
On Behalf Of Progressive American Insurance Company
Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of Progressive American Insurance Company
Docket Date 2022-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/15 ORDER
On Behalf Of Allied Auto Glass, LLC
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/9; NO FURTHER EXTENSION WILL BE GRANTED.
Docket Date 2022-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2022-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 2/7
Docket Date 2022-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/5/22
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2021-11-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INTIAL BRF AND APPX BY 11/5; FAILURE TO TIMELY SERVE THE BRIEF AND APPENDIX WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2021-10-19
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Progressive American Insurance Company
Docket Date 2021-10-18
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 Allied Auto Glass, LLC
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 10/18; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-09-17
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 Allied Auto Glass, LLC
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 9/17
Docket Date 2021-08-18
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 Allied Auto Glass, LLC
Docket Date 2021-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 8/18
Docket Date 2021-07-16
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 Allied Auto Glass, LLC
Docket Date 2021-07-08
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-1066; 5D21-1103, 5D21-1115, 5D21-1116 AND 5D21-1117; IB/APX BY 7/19; MOT CONSOLIDATE DENIED
Docket Date 2021-06-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO CONSOLIDATE
On Behalf Of Progressive American Insurance Company
Docket Date 2021-06-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ 5D21-1115, 5D21-1118, 5D21-1103, 5D21-1117, 5D21-1116 5D21-1066
Docket Date 2021-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL TO PROCEED AS NONFINAL; ROA FILED 6/7 IS STRICKEN
Docket Date 2021-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 216 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-06-01
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 5/11 ORDER
On Behalf Of Progressive American Insurance Company
Docket Date 2021-05-20
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 5/11 ORDER
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT; AE W/IN 10 DYS FILE RESPONSE TO STMNT; NEITHER TO EXCEED 10 PGS
Docket Date 2021-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Allied Auto Glass, LLC
Docket Date 2021-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2021-05-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-25
Florida Limited Liability 2018-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6354237902 2020-06-16 0455 PPP 7904 PIER RD, PORT RICHEY, FL, 34668-6436
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23244
Loan Approval Amount (current) 23244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66985
Servicing Lender Name Mountain Commerce Bank
Servicing Lender Address 6101 Kingston Pk, KNOXVILLE, TN, 37919-4020
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT RICHEY, PASCO, FL, 34668-6436
Project Congressional District FL-12
Number of Employees 2
NAICS code 811122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 66985
Originating Lender Name Mountain Commerce Bank
Originating Lender Address KNOXVILLE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23433.83
Forgiveness Paid Date 2021-04-13

Date of last update: 17 Feb 2025

Sources: Florida Department of State