Search icon

VIP GLASS LLC

Company Details

Entity Name: VIP GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Oct 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: L19000256715
FEI/EIN Number 84-3490022
Address: 4511 LONG BRANCH LN, PALMETTO, FL, 34221, US
Mail Address: 4511 LONG BRANCH LN, PALMETTO, FL, 34208, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GAVILANES JUAN SR Agent 4511 LONG BRANCH LN, PALMETTO, FL, 34221

Manager

Name Role Address
GAVILANES JUAN Manager 4511 LONG BRANCH LN, PALMETTO, FL, 34221
GARCIA JANESSA M Manager 4511 LONG BRANCH LN, PALMETTO, FL, 342210707

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-04-15 No data No data

Court Cases

Title Case Number Docket Date Status
VIP GLASS, LLC A/A/O LERROY VIDAURRI VS MENDOTA INSURANCE COMPANY 5D2021-2055 2021-08-16 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2021-SC-000930

Parties

Name Lerroy Vidaurri
Role Appellant
Status Active
Name VIP GLASS LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name MENDOTA INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew C. Scarborough, Amy Lee
Name Hon. James J. Dekleva
Role Lower Tribunal Clerk
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-08-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-07-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VIP Glass, LLC
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 6/28; NO FURTHER EXTENSION OF TIME WILL BE GRANTED.
Docket Date 2022-04-29
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 VIP Glass, LLC
Docket Date 2022-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mendota Insurance Company
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/30; NO FURTHER EXTENSION OF TIME WILL BE GRANTED.
Docket Date 2022-02-24
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 Mendota Insurance Company
Docket Date 2021-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/28
On Behalf Of Mendota Insurance Company
Docket Date 2021-11-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of VIP Glass, LLC
Docket Date 2021-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 8/26 ORDER
On Behalf Of VIP Glass, LLC
Docket Date 2021-11-09
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 12/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-11-01
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 VIP Glass, LLC
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mendota Insurance Company
Docket Date 2021-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOTICE OF EMAIL DESIGNATION
On Behalf Of Mendota Insurance Company
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 11/1
Docket Date 2021-08-30
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 VIP Glass, LLC
Docket Date 2021-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of VIP Glass, LLC
Docket Date 2021-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/13/21
On Behalf Of VIP Glass, LLC
Docket Date 2021-08-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
LC Amendment 2022-04-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
Florida Limited Liability 2019-10-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State