Search icon

ANN-MARIE NIELSEN LLC - Florida Company Profile

Company Details

Entity Name: ANN-MARIE NIELSEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANN-MARIE NIELSEN 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: 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: 17 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L06000004942
FEI/EIN Number 562599372

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

Address: 3100 GULF BLVD, 433, BELLEAIR BEACH, FL, 33786
Mail Address: 50 S BELCHER ROAD, 122, CLEARWATER, FL, 33765
ZIP code: 33786
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEILSEN ANN-MARIE Managing Member 3100 GULF DRIVE #433, BELLEAIR BEACH, FL, 33786
NIELSEN ANN-MARIE Agent 3100 GULF BLVD, BELLEAIR BEACH, FL, 33786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
ALBERT R. PINA, I I I VS ANN MARIE NIELSEN 2D2011-4992 2011-10-07 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
02010364FD

Parties

Name ALBERT R. PINA, I I I
Role Appellant
Status Active
Representations JOY ANN DEMAS, ESQ., DAVID M. CAVEDA, ESQ.
Name ANN-MARIE NIELSEN LLC
Role Appellee
Status Active
Representations PAUL T. CARDILLO, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2012-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-07-03
Type Order
Subtype Order
Description ORD-SUA SPONTE
Docket Date 2012-04-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 3/28/12
On Behalf Of ANN MARIE NIELSEN
Docket Date 2012-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Paul T. Cardillo, Esq. 0471496
Docket Date 2012-04-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANN MARIE NIELSEN
Docket Date 2012-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANN MARIE NIELSEN
Docket Date 2012-02-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ALBERT R. PINA, I I I
Docket Date 2012-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANN MARIE NIELSEN
Docket Date 2012-01-06
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 1/6/12
On Behalf Of ALBERT R. PINA, I I I
Docket Date 2011-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALBERT R. PINA, I I I
Docket Date 2011-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALBERT R. PINA, I I I
Docket Date 2011-10-11
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2011-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERT R. PINA, I I I
Docket Date 2011-10-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-05-24
Florida Limited Liability 2006-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State