Search icon

WINDSHIELD WARRIORS, LLC

Company Details

Entity Name: WINDSHIELD WARRIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Feb 2019 (6 years ago)
Document Number: L19000053576
FEI/EIN Number 84-1729334
Address: 9602 US 19 #1320, PORT RICHEY, FL, 34668, US
Mail Address: PO BOX 1320, PORT RICHEY, FL, 34673, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
TRINITY MANAGEMENT GROUP, LLC. Agent

Authorized Representative

Name Role
TRINITY MANAGEMENT GROUP, LLC. Authorized Representative

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE AMERICAN INSURANCE COMPANY VS WINDSHIELD WARRIORS, LLC, A/A/O LESLIE ADAMS 2D2023-2386 2023-11-03 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
22-CC-026595

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations DEE ANN J. MC LEMORE, ESQ., LILLIAM M. GARAY, ESQ.
Name A/A/O LESLIE ADAMS
Role Appellee
Status Active
Name WINDSHIELD WARRIORS, LLC
Role Appellee
Status Active
Representations DAVID M. CALDEVILLA, ESQ., ANTHONY T. PRIETO, ESQ.
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-17
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 PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
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 2024-03-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
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 AMERICAN 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 AMERICAN INSURANCE COMPANY
Docket Date 2024-01-19
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 be served by February 19, 2024.
Docket Date 2023-12-19
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 be served by January 19, 2024.
Docket Date 2023-12-18
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 PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-11-17
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 be served by December 20, 2023.
Docket Date 2023-11-16
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 AMERICAN INSURANCE COMPANY
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WINDSHIELD WARRIORS, LLC
Docket Date 2023-11-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ The November 6, 2023, order is vacated.
Docket Date 2023-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ ***VACATED PER 11/07/2023 ORDER*** The October 3, 2023, notice of appeal was transmitted to this court on November3, 2023.
Docket Date 2023-11-03
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 the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PROGRESSIVE AMERICAN 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.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-24
Florida Limited Liability 2019-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State