Search icon

PRISTINE AUTO GLASS LLC

Company Details

Entity Name: PRISTINE AUTO GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Sep 2019 (5 years ago)
Document Number: L19000228403
FEI/EIN Number 84-2982901
Address: 1585 NE BEACON DR, UNIT 1105, JENSEN BEACH, FL 34957
Mail Address: PO Box 1209, JENSEN BEACH, FL 34958
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDBERG, STACEY I Agent 3541 NE MELBA DR, JENSEN BEACH, FL 34957

Authorized Member

Name Role Address
REGEHR-KANE, MORGAN Authorized Member 1585 NE BEACON DR, UNIT 1105, JENSEN BEACH, FL 34957

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-07-07 1585 NE BEACON DR, UNIT 1105, JENSEN BEACH, FL 34957 No data

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellant(s) v. PRISTINE AUTO GLASS, LLC., AS ASSIGNEE OF JOSE VENTURA, Appellee(s). 2D2024-0750 2024-04-01 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
23-CC-010335

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Matthew John Conigliaro
Name AS ASSIGNEE OF JOSE VENTURA
Role Appellee
Status Active
Name HON. MICHAEL HOOI
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name PRISTINE AUTO GLASS LLC
Role Appellee
Status Active
Representations Kevin William Richardson, Peter Edward Kanenbley, Jr.

Docket Entries

Docket Date 2024-09-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Stay
Description "Appellant's Motion to Stay" for the parties to finalize a settlement agreement is granted. Appellant shall file a status report within 30 days of the date of the present order, which may take the form of a notice of voluntary dismissal. The court will not hold the appeal in abeyance indefinitely.
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 45 days from the date of this order.
View View File
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of PRISTINE AUTO GLASS, LLC.
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRISTINE AUTO GLASS, LLC.
Docket Date 2024-06-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-06-11
Type Order
Subtype Order to File (Supplemental) Appendix
Description The appendix to the Initial Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not bookmarked. Appellant shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-06-10
Type Record
Subtype Appendix to Initial Brief
Description NO BOOKMARKS
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's unopposed motion for extension of time is granted, and the initial brief shall be served within 7 days from the date of this order.
View View File
Docket Date 2024-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-04-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's April 1, 2024, order to show cause is hereby discharged.
Docket Date 2024-04-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-01
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 4/5/24 ORDER*** Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellant(s) v. PRISTINE AUTO GLASS, LLC., A/A/O JOSEPH LITTLE, Appellee(s). 2D2024-0563 2024-03-07 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-39966

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Matthew John Conigliaro
Name PRISTINE AUTO GLASS LLC
Role Appellee
Status Active
Representations Kevin William Richardson
Name A/A/O JOSEPH LITTLE
Role Appellee
Status Active
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-09-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-08-15
Type Order
Subtype Order on Motion to Stay
Description "Appellant's Motion to Stay" for the parties to finalize a settlement agreement is granted. Appellant shall file a status report within 30 days of the date of the present order, which may take the form of a notice of voluntary dismissal. The court will not hold the appeal in abeyance indefinitely.
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-06-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-06-12
Type Order
Subtype Order to File (Supplemental) Appendix
Description The appendix to the Initial Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not bookmarked. Appellant shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-06-11
Type Record
Subtype Appendix to Initial Brief
Description NOT BOOKMARKED
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 9 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 7 days from the date of this order.
View View File
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-04-12
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 beserved within 30 days from the date of this order.
Docket Date 2024-03-27
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 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-03-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-03-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order,governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendixshall be served within twenty days of the date of this order. The appellee(s) shall servethe answer brief(s) within thirty days of service of the initial brief.
Docket Date 2024-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by August 26, 2024.
View View File
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of PRISTINE AUTO GLASS, LLC.
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRISTINE AUTO GLASS, LLC.
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellant(s) v. PRISTINE AUTO GLASS, LLC., A/A/O DAWN SCHULTZ, Appellee(s). 2D2024-0080 2024-01-09 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-59450

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Matthew John Conigliaro
Name PRISTINE AUTO GLASS LLC
Role Appellee
Status Active
Representations Peter Edward Kanenbley, Jr., Kevin William Richardson, Mac Samuel Phillips
Name A/A/O DAWN SCHULTZ
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-08-15
Type Order
Subtype Order on Motion to Stay
Description "Appellant's Motion to Stay" for the parties to finalize a settlement agreement is granted. Appellant shall file a status report within 30 days of the date of the present order, which may take the form of a notice of voluntary dismissal. The court will not hold the appeal in abeyance indefinitely.
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion to determine the deadline to serve answer brief or, alternatively, for an extension of time is granted to the extent that Appellee shall serve the answer brief by August 12, 2024. However, further motions for an extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description UNOPPOSED MOTION TO DETERMINE THE DEADLINE TO SERVE ANSWER BRIEF OR, ALTERNATIVELY, FOR AN EXTENSION OF TIME
On Behalf Of PRISTINE AUTO GLASS, LLC.
Docket Date 2024-07-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellant's motion for leave to file corrected initial brief is granted. The initial brief is stricken. The corrected initial brief filed on July 11, 2024, is accepted as filed.
View View File
Docket Date 2024-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
View View File
Docket Date 2024-07-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-07-09
Type Response
Subtype Response
Description APPELLANT'S OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE FEES
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-06-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's "Unopposed Motion for Extension of Time" is granted, and appellant's response to appellee's motion for attorney's fees shall be served within 10 days of the date of this order.
View View File
Docket Date 2024-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's unopposed motion for extension of time is granted, and the answer brief shall be served within 40 days. Further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of PRISTINE AUTO GLASS, LLC.
Docket Date 2024-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of PRISTINE AUTO GLASS, LLC.
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRISTINE AUTO GLASS, LLC.
Docket Date 2024-05-14
Type Order
Subtype Order to Serve Brief
Description Within twenty days from the date of this order, Appellee shall serve the answer brief or this appeal will proceed without it.
View View File
Docket Date 2024-03-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-03-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-03-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-03-05
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 beserved by March 11, 2024.
Docket Date 2024-03-04
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 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-02-01
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 beserved within 30 days from the date of this order.
Docket Date 2024-01-30
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 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-01-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-01-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 10, 2024, order to show cause is hereby discharged.
Docket Date 2024-01-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2024-09-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Appellee's motion for attorneys' fees is denied as moot.
View View File
Docket Date 2024-03-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Initial Brief does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not text searchable.Appellant shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2024-01-10
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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-07
Florida Limited Liability 2019-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2170037702 2020-05-01 0455 PPP 1585 NE BEACON DR APT 1105, JENSEN BEACH, FL, 34957
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22175
Loan Approval Amount (current) 22175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address JENSEN BEACH, MARTIN, FL, 34957-0001
Project Congressional District FL-21
Number of Employees 4
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22482.26
Forgiveness Paid Date 2021-09-23

Date of last update: 15 Feb 2025

Sources: Florida Department of State