Search icon

TM WINDOWS, LLC

Company Details

Entity Name: TM WINDOWS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Jun 2018 (7 years ago)
Document Number: M08000003241
FEI/EIN Number 262917988
Address: 1350 Bluegrass Lakes Pkwy, Alpharetta, GA, 30004, US
Mail Address: 1350 BLUEGRASS LAKES PARKWAY, ALPHARETTA, GA, 30004, US
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Manager

Name Role Address
HALL GREGORY L Manager 1350 Bluegrass Lakes Pkwy, Alpharetta, GA, 30004
HALL TIMOTHY A Manager 1350 Bluegrass Lakes Pkwy, Alpharetta, GA, 30004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086455 IMPACT WINDOW AFFORDABILITY AND SAFETY ASSOCIATION EXPIRED 2015-08-21 2020-12-31 No data 4201 NE 12TH STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
LC STMNT OF RA/RO CHG 2018-06-05 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-05 REGISTERED AGENT SOLUTIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 1350 Bluegrass Lakes Pkwy, Alpharetta, GA 30004 No data
LC STMNT OF RA/RO CHG 2015-06-22 No data No data
CHANGE OF MAILING ADDRESS 2010-10-28 1350 Bluegrass Lakes Pkwy, Alpharetta, GA 30004 No data
REINSTATEMENT 2010-10-28 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
NORTHFIELD HOLDING CORP. d/b/a FLORIDA WINDOW AND DOOR and SCOTT BERMAN VS ASSURA WINDOW AND DOOR, LLC, TM WINDOWS, LLC, AWP WINDOW AND DOORS and CRAIG SPEED 4D2019-3884 2019-12-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-019391

Parties

Name SCOTT BERMAN LLC
Role Petitioner
Status Active
Name FLORIDA WINDOW AND DOOR INC.
Role Petitioner
Status Active
Name NORTHFIELD HOLDING CORP.
Role Petitioner
Status Active
Representations IAN J. KUKOFF
Name AWP WINDOWS AND DOORS, LLC
Role Respondent
Status Active
Name Craig Speed
Role Respondent
Status Active
Name TM WINDOWS, LLC
Role Respondent
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Assura Window and Door, LLC
Role Respondent
Status Active
Representations Nathan Pate, Stephen Joseph Padula

Docket Entries

Docket Date 2020-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Northfield Holding Corp.
Docket Date 2019-12-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Northfield Holding Corp.
Docket Date 2019-12-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-12-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***AMENDED***
On Behalf Of Northfield Holding Corp.
Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-12-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**
Docket Date 2019-12-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Northfield Holding Corp.
Docket Date 2020-01-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the January 16, 2020 motion to relinquish jurisdiction is denied. This case is dismissed as moot. The trial court has granted rehearing of the order for which review is sought. The court has not compelled the financial discovery that petitioners contend causes irreparable harm for certiorari jurisdiction. Dismissal is without prejudice for petitioners to timely seek review, if necessary, from any subsequent order.GROSS, CIKLIN and FORST, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-25
CORLCRACHG 2018-06-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State