Entity Name: | MON AMI 3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MON AMI 3, 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: | 14 Feb 2006 (19 years ago) |
Document Number: | L06000016207 |
FEI/EIN Number |
204308455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 410 N. LAKE SYBELIA DR., MAITLAND, FL, 32751, US |
Mail Address: | 410 N. LAKE SYBELIA DR., MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILLMAN DONALD | Agent | 410 N. LAKE SYBELIA DR., MAITLAND, FL, 32751 |
HILLMAN DONALD | Manager | 410 N. LAKE SYBELIA DR., MAITLAND, FL, 32751 |
SMITH RYAN | Manager | 7140 CARTER RD, LAKELAND, FL, 32751 |
HILLMAN GRANT | Manager | 410 N. LAKE SYBELIA DR, MAITLAND, FL, 32751 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT AGUILERA & LILLIAM AGUILERA VS MON AMI , LLC & JOHN SHERWOOD | 2D2015-3907 | 2015-09-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERTO AGUILERA |
Role | Appellant |
Status | Active |
Representations | Beach A. Brooks, Jr., Esq. |
Name | LILLIAM AGUILERA |
Role | Appellant |
Status | Active |
Name | MON AMI 3, LLC |
Role | Appellee |
Status | Active |
Representations | MARK D. FREEMAN, ESQ., HANK B. CAMPBELL, ESQ. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ MBK-AA's response, filed November 23, 2015, is treated as a notice of voluntary dismissal, and this case is dismissed. |
Docket Date | 2015-11-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-11-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ **Treated as a notice of vol dismissal**(see 11-24-15 ord)APPELLANTS' RESPONSE TO THE COURT'S ORDER TO SHOW CAUSE DATED SEPTEMBER 28, 2015 |
On Behalf Of | ROBERTO AGUILERA |
Docket Date | 2015-11-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief ~ CM-amended mot/AA response to 9-28-15 ord(10) or dism |
Docket Date | 2015-11-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | ROBERTO AGUILERA |
Docket Date | 2015-09-28 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC/Better Gov't Ass'n [summary judgment) ~ CM |
Docket Date | 2015-09-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERTO AGUILERA |
Docket Date | 2015-09-18 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF MAILING ADDRESSES |
On Behalf Of | ROBERTO AGUILERA |
Docket Date | 2015-09-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERTO AGUILERA |
Docket Date | 2015-09-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MON AMI 3, LLC |
Docket Date | 2015-09-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-09-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-09-10 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2015-09-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERTO AGUILERA |
Docket Date | 2015-09-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-09-10 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter ~ cover letter |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State