Entity Name: | MARY GLASS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Jul 2020 (5 years ago) |
Document Number: | L20000224302 |
FEI/EIN Number | 852202054 |
Address: | 509 Scrub Jay Drive, Saint Augustine, FL, 32092, US |
Mail Address: | 509 Scrub Jay Drive, Saint Augustine, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
URS AGENTS, LLC | Agent |
Name | Role | Address |
---|---|---|
GLASS MARY E | Authorized Manager | 509 SCRUB JAY DRIVE, SAINT AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-15 | 509 Scrub Jay Drive, Saint Augustine, FL 32092 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-15 | 509 Scrub Jay Drive, Saint Augustine, FL 32092 | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-07 | URS AGENTS, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-07 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE FARM FLORIDA INSURANCE COMPANY, VS MARY GLASS, | 3D2018-1196 | 2018-06-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE FARM FLORIDA INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Paulo R. Lima, GREEN, ACKERMAN & MATZNER, P.A., Elizabeth K. Russo |
Name | MARY GLASS, LLC |
Role | Appellee |
Status | Active |
Representations | Keith A. Truppman |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2018-07-31 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-07-31 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-07-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-07-31 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2018-06-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 8/6/18 |
Docket Date | 2018-06-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-15 days to 7/6/18 |
Docket Date | 2018-06-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2018-06-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-06-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-09-07 |
ANNUAL REPORT | 2021-04-06 |
Florida Limited Liability | 2020-07-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State