Entity Name: | AWP WINDOWS AND DOORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jan 2014 (11 years ago) |
Date of dissolution: | 19 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Dec 2018 (6 years ago) |
Document Number: | M14000000173 |
FEI/EIN Number |
464546482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1543 N Powerline Rd, Pompano Beach, FL, 33069, US |
Mail Address: | 1543 N Powerline Rd, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MORRIS TIM TJR. | Member | 1543 N Powerline Rd, Pompano Beach, FL, 33069 |
SPEED CRAIG | Member | 1543 N Powerline Rd, Pompano Beach, FL, 33069 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-14 | 1543 N Powerline Rd, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2018-07-14 | 1543 N Powerline Rd, Pompano Beach, FL 33069 | - |
REINSTATEMENT | 2017-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | NRAI SERVICES, INC | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-007070 (12) |
Parties
Name | JANE MIGGINS |
Role | Petitioner |
Status | Active |
Representations | Zane Berg |
Name | JAMES MIGGINS |
Role | Petitioner |
Status | Active |
Name | LOWE'S HOME CENTERS, INC. |
Role | Respondent |
Status | Active |
Name | AWP WINDOWS AND DOORS, LLC |
Role | Respondent |
Status | Active |
Name | LOWE'S HOME CENTERS, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Michael L. Gates |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FLP GLASS, LLC |
Role | Respondent |
Status | Active |
Representations | Thomas W. Paradise, James Usich, Tommie C. Deprima |
Docket Entries
Docket Date | 2018-01-24 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-01-24 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The trial court did not depart from the essential requirements of law in requiring disclosure of the expert that disassembled the window at issue in the underlying case. Denial is without prejudice for petitioner to raise work product objections to specific discovery requests directed at the expert if the discovery exceeds what is necessary regarding the spoliation of evidence issues; further,ORDERED that petitioner's January 17, 2018 motion to stay is denied as moot.WARNER, DAMOORGIAN and KUNTZ, JJ., concur. |
Docket Date | 2018-01-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF EXPEDITED MOTION TO STAY DUE TO AGREEMENT OF PARTIES TO STAY LOWER COURT ORDER |
On Behalf Of | JANE MIGGINS |
Docket Date | 2018-01-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-01-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JANE MIGGINS |
Docket Date | 2018-01-17 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ **MOOT. SEE 1/24/18 ORDER** EXPEDITED. |
On Behalf Of | JANE MIGGINS |
Docket Date | 2018-01-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | JANE MIGGINS |
Docket Date | 2018-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
WITHDRAWAL | 2018-12-19 |
ANNUAL REPORT | 2018-07-14 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-03 |
Foreign Limited | 2014-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State