Search icon

NUVISION AUTO GLASS, LLC - Florida Company Profile

Company Details

Entity Name: NUVISION AUTO GLASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUVISION AUTO GLASS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 29 Jul 2019 (6 years ago)
Date of dissolution: 30 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L19000193650
FEI/EIN Number 86-3485211

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

Address: 2929 N 44th Street, Suite 228, Phoenix, AZ, 85018, US
Mail Address: 2929 N 44th Street, Suite 228, Phoenix, AZ, 85018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Brett Member 2929 N 44th Street Suite 228, Phoenix, AZ, 85018
Kieffer James Member 2929 N 44th Street Suite 228, Phoenix, AZ, 85018
Abreu Josh Member 2929 N 44th Street Suite 228, Phoenix, AZ, 85018
Yuzuik Mark Member 2929 N 44th Street Suite 228, Phoenix, AZ, 85018
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084863 FL NUVISION AUTO GLASS ACTIVE 2021-06-25 2026-12-31 - 139 SANDPIPER RIDGE DRIVE, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 2929 N 44th Street, Suite 228, SUITE 218, Phoenix, AZ 85018 -
CHANGE OF MAILING ADDRESS 2023-03-20 2929 N 44th Street, Suite 228, SUITE 218, Phoenix, AZ 85018 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2023-01-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000444602 ACTIVE 1000000995007 ORANGE 2024-05-29 2044-07-17 $ 9,241.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000559403 TERMINATED 1000000938963 COLUMBIA 2022-12-12 2042-12-14 $ 9,000.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000238867 ACTIVE 1000000921671 ORANGE 2022-05-05 2032-05-18 $ 2,241.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000227225 ACTIVE 1000000921670 ORANGE 2022-04-28 2042-05-11 $ 7,299.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000167225 TERMINATED 1000000882854 COLUMBIA 2021-04-07 2041-04-14 $ 1,707.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
NUVISION AUTO GLASS LLC A/A/O NICOLAS HERRERA VS PROGRESSIVE SELECT INSURANCE COMPANY 6D2023-3813 2023-10-26 Closed
Classification NOA Non Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-SC-045279-O

Parties

Name NICOLAS HERRERA
Role Appellant
Status Active
Name NUVISION AUTO GLASS, LLC
Role Appellant
Status Active
Representations CHRISTINE M. DEIS, ESQ., IMRAN MALIK, ESQ., JOHN Z. LAGROW, ESQ.
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations DEEANN J. MCLEMORE, ESQ., ALEJANDRA P. CISNEROS, ESQ.
Name HON. BRIAN S. SANDOR
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-04-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed January 11, 2024, this appeal is dismissed.
Docket Date 2024-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NUVISION AUTO GLASS LLC
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2023-11-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NUVISION AUTO GLASS LLC
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NUVISION AUTO GLASS LLC
Docket Date 2023-11-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within fifteen days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.
Docket Date 2023-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NUVISION AUTO GLASS LLC

Documents

Name Date
Reg. Agent Resignation 2024-09-18
VOLUNTARY DISSOLUTION 2024-01-30
ANNUAL REPORT 2023-03-20
LC Amendment 2023-01-03
ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-25
Florida Limited Liability 2019-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State