Search icon

MARY GLASS, LLC

Company Details

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

Agent

Name Role
URS AGENTS, LLC Agent

Authorized Manager

Name Role Address
GLASS MARY E Authorized Manager 509 SCRUB JAY DRIVE, SAINT AUGUSTINE, FL, 32092

Events

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

Court Cases

Title Case Number Docket Date Status
STATE FARM FLORIDA INSURANCE COMPANY, VS MARY GLASS, 3D2018-1196 2018-06-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-21163

Parties

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

Documents

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