Search icon

ADONISAUTOGLASSLLC - Florida Company Profile

Company Details

Entity Name: ADONISAUTOGLASSLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADONISAUTOGLASSLLC 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: 05 Jul 2019 (6 years ago)
Document Number: L19000174336
FEI/EIN Number 84-3002081

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

Address: 5187 ALBION RD, VENICE, FL, 34293, US
Mail Address: 5187 ALBION RD, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWIATKOWSKI TYTUS G Manager 7737 W JACKSON ST, PENSACOLA, FL, 32506
kwiatkowski Maria Agent 4240 Worcester ave, North port, FL, 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129661 ADONIS AUTO GLASS ACTIVE 2020-10-06 2025-12-31 - 5187 ALBION ROAD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-17 kwiatkowski , Maria -
REGISTERED AGENT ADDRESS CHANGED 2020-09-17 4240 Worcester ave, North port, FL 34287 -

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE SELECT INSURANCE COMPANY AND PROGRESSIVE AMERICAN INSURANCE COMPANY VS ADONISAUTOGLASSLLC D/B/A ADONIS AUTO GLASS A/A/O LEAH NORIEGA-PREVA 5D2022-2292 2022-09-21 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-14425-CODL

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Kurt T. Koehler
Name Adonis Auto Glass
Role Appellee
Status Active
Name ADONISAUTOGLASSLLC
Role Appellee
Status Active
Representations Donald J. Masten
Name Leah Noriega-Preva
Role Appellee
Status Active
Name Hon. Rachel D. Myers
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Progressive Select Insurance Company
Docket Date 2023-03-21
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-04-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/24; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-02-22
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 2023-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Progressive Select Insurance Company
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/22/23
Docket Date 2023-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/19/23
Docket Date 2022-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 2264 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-10-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kurt T. Koehler 100280
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-09-23
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 2022-09-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/19/22
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ADONISAUTOGLASSLLC D/B/A ADONIS AUTO GLASS A/A/O YASMIN ALVARADO VS PROGRESSIVE AMERICAN INSURANCE COMPANY 5D2021-3081 2021-12-14 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
2020-19088-CODL

Parties

Name Adonis Auto Glass
Role Appellant
Status Active
Name ADONISAUTOGLASSLLC
Role Appellant
Status Active
Representations Donald J. Masten
Name Yasmin Alvarado
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 Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ADONISAUTOGLASSLLC
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/15 ORDER
On Behalf Of ADONISAUTOGLASSLLC
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 2021-12-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/21
On Behalf Of ADONISAUTOGLASSLLC
Docket Date 2021-12-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ADONISAUTOGLASSLLC D/B/A ADONIS AUTO GLASS A/AO DANIELA ORTIZ VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-3082 2021-12-14 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
2020-19097-CODL

Parties

Name Daniela Ortiz
Role Appellant
Status Active
Name ADONISAUTOGLASSLLC
Role Appellant
Status Active
Representations Donald J. Masten
Name Adonis Auto Glass
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 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 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 Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/15 ORDER
On Behalf Of ADONISAUTOGLASSLLC
Docket Date 2021-12-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ADONISAUTOGLASSLLC
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 2021-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/21
On Behalf Of ADONISAUTOGLASSLLC
Docket Date 2021-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ADONISAUTOGLASSLLC D/B/A ADONIS AUTO GLASS A/A/O SAMUEL MONTGOMERY VS PROGRESSIVE AMERICAN INSURANCE COMPANY 5D2021-3076 2021-12-14 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
2020-19079-CODL

Parties

Name ADONISAUTOGLASSLLC
Role Appellant
Status Active
Representations Donald J. Masten
Name Adonis Auto Glass
Role Appellant
Status Active
Name Samuel Montgomery
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
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 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 ~ PER 12/15 ORDER
On Behalf Of ADONISAUTOGLASSLLC
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/15 ORDER
On Behalf Of ADONISAUTOGLASSLLC
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 2021-12-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/21
On Behalf Of ADONISAUTOGLASSLLC
Docket Date 2021-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ADONISAUTOGLASSLLC D/B/A ADONIS AUTO GLASS A/A/O ZACH SENTER VS PROGRESSIVE AMERICAN INSURANCE COMPANY 5D2021-3073 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
2020-19053-CODL

Parties

Name ADONISAUTOGLASSLLC
Role Appellant
Status Active
Representations Donald J. Masten
Name Zach Senter
Role Appellant
Status Active
Name Adonis Auto Glass
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 2021-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/21
On Behalf Of ADONISAUTOGLASSLLC
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 Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/15 ORDER
On Behalf Of ADONISAUTOGLASSLLC
Docket Date 2021-12-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/15 ORDER
On Behalf Of ADONISAUTOGLASSLLC
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 Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ADONISAUTOGLASSLLC

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-17
Florida Limited Liability 2019-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State