Search icon

INTERCOASTAL AUTO GLASS LLC - Florida Company Profile

Company Details

Entity Name: INTERCOASTAL AUTO GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERCOASTAL AUTO GLASS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2021 (4 years ago)
Document Number: L21000041986
FEI/EIN Number 861934151

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12917 N. Nebraska Ave,, Tampa,, FL, 33612, US
Mail Address: P. O. BOX 1011, WINDHAM, NH, 03087, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nour Mohamed Auth 12917 N. Nebraska Ave,, Tampa,, FL, 33612
NOUR MOHAMED Agent 12917 N. Nebraska Ave,, Tampa,, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 12917 N. Nebraska Ave,, Tampa,, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 12917 N. Nebraska Ave,, Tampa,, FL 33612 -
REGISTERED AGENT NAME CHANGED 2022-04-12 NOUR, MOHAMED -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 12917 N. Nebraska Ave,, Tampa,, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000384420 TERMINATED 1000000961153 HILLSBOROU 2023-08-10 2043-08-16 $ 21,391.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
State Farm Fire and Casualty Company, Appellant(s) v. Intercoastal Auto Glass, LLC, a/a/o Anice Cadet, Appellee(s). 2D2024-2563 2024-11-01 Open
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-027204

Parties

Name STATE FARM FIRE AND CASUALTY COMPANY
Role Appellant
Status Active
Representations Matthew John Conigliaro
Name INTERCOASTAL AUTO GLASS LLC
Role Appellee
Status Active
Representations Christopher Nelson Ligori, David Michael Caldevilla
Name a/a/o Anice Cadet
Role Appellee
Status Active
Representations Christopher Nelson Ligori
Name Hon. Matthew Lee Felix
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
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 2024-11-20
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 Fire and Casualty Company
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Intercoastal Auto Glass, LLC
Docket Date 2024-11-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of State Farm Fire and Casualty Company
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of State Farm Fire and Casualty Company
Docket Date 2025-01-02
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 by January 22, 2025. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-12-23
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 Fire and Casualty Company

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-04-12
Florida Limited Liability 2021-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State