Search icon

BANG AUTOGLASS LLC

Company Details

Entity Name: BANG AUTOGLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: L20000006479
FEI/EIN Number 84-4233292
Address: 9932 Montague St, Tampa, FL, 33626, US
Mail Address: 9932 Montague St, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HOBBS ALEC B Agent 9932 Montague St, Tampa, FL, 33626

Authorized Member

Name Role Address
HOBBS ALEC B Authorized Member 9932 Montague St, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-23 9932 Montague St, Tampa, FL 33626 No data
CHANGE OF MAILING ADDRESS 2021-07-23 9932 Montague St, Tampa, FL 33626 No data
REGISTERED AGENT NAME CHANGED 2021-07-23 HOBBS, ALEC B No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-23 9932 Montague St, Tampa, FL 33626 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
BANG AUTOGLASS, LLC, Appellant(s) v. STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellee(s). 6D2023-3974 2023-11-17 Closed
Classification NOA Final - County Small Claims - PIP
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-SC-020237

Parties

Name BANG AUTOGLASS LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations ANDREA DRAWAS, ESQ., MATTHEW J. CONIGLIARO, ESQ., ANDREW MOSS, ESQ., ZASHA M. RODRIGUEZ, 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 2024-07-17
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING FINAL ORDER
On Behalf Of BANG AUTOGLASS, LLC
Docket Date 2024-07-12
Type Motions Other
Subtype Motion To Stay
Description UNOPPOSED MOTION TO STAY APPEAL PENDING SETTLEMENT NEGOTIATIONS
On Behalf Of BANG AUTOGLASS, LLC
Docket Date 2024-07-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BANG AUTOGLASS, LLC
Docket Date 2024-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of BANG AUTOGLASS, LLC
Docket Date 2024-09-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BANG AUTOGLASS, LLC
Docket Date 2024-11-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-01
Type Order
Subtype Voluntary Dismissal DY
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed. All pending motions, if any, are denied as moot.
View View File
Docket Date 2024-03-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BANG AUTOGLASS, LLC
Docket Date 2023-11-28
Type Response
Subtype Response
Description RESPONSE ~ A PELLANT'S RESPONSE TO COURT'S ORDER TO SHOWCAUSE AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of BANG AUTOGLASS, LLC
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2023-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BANG AUTOGLASS, LLC
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BANG AUTOGLASS, LLC
Docket Date 2024-07-23
Type Order
Subtype Order on Motion to Stay
Description The motion for stay of appeal pending settlement is granted. The appeal is held in abeyance for sixty days from the date of this order. Within sixty days, appellant shall advise this court whether the appeal is ready to proceed.
View View File
Docket Date 2024-07-01
Type Order
Subtype Order to File Status Report
Description Appellant shall file a supplemental status report within ten days from the date of this order to indicate whether the amended order has been rendered.
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant’s motion to relinquish jurisdiction is granted, such that appellant may obtain a final, appealable order from the trial court. This Court’s November 22, 2023 order to show cause is discharged, and jurisdiction is relinquished for sixty days. Within sixty days from the date of this order, appellant shall serve a status report to indicate whether this appeal is ready to proceed.
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-07-23
Florida Limited Liability 2019-12-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State