Search icon

MON AMI 3, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Court Cases

Title Case Number Docket Date Status
ROBERT AGUILERA & LILLIAM AGUILERA VS MON AMI , LLC & JOHN SHERWOOD 2D2015-3907 2015-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014CA0995

Parties

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

Documents

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