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