Entity Name: | A.M.C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jan 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L07000010509 |
FEI/EIN Number | 208364666 |
Address: | 641 University Blvd, STE 108, JUPITER, FL, 33458, US |
Mail Address: | 641 University Blvd, STE 108, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Archer Kelli | Agent | 641 University Blvd, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
Archer Kelli M | Manager | 641 University Blvd, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
Copeland Thereselle | Auth | 7121 River Hammock Drive #405, Bradenton, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 641 University Blvd, STE 108, JUPITER, FL 33458 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | Archer, Kelli | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-14 | 641 University Blvd, STE 108, JUPITER, FL 33458 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-14 | 641 University Blvd, STE 108, JUPITER, FL 33458 | No data |
LC AMENDMENT | 2011-10-03 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001411470 | LAPSED | 2013 CA 005862 | PALM BEACH CIRCUIT COURT | 2013-09-18 | 2018-09-30 | $63,698.54 | ATC REALTY ONE, LLC, 333 MARKET STREET, 17TH FLOOR, SAN FRANCISCO, CA 94105 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A. M. C. VS DEPT. OF CHILDREN & FAMILIES | 2D2017-2153 | 2017-05-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | A.M.C, LLC |
Role | Appellant |
Status | Active |
Name | DEPT. OF CHILDREN & FAMILIES |
Role | Appellee |
Status | Active |
Representations | ALICIA VICTORIA GONZALEZ, ESQ. |
Docket Entries
Docket Date | 2017-12-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-11-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-08-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief w/Appendix |
On Behalf Of | A. M. C. |
Docket Date | 2017-07-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | DEPT. OF CHILDREN & FAMILIES |
Docket Date | 2017-07-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix |
On Behalf Of | A. M. C. |
Docket Date | 2017-06-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ADMINISTRATIVE **CONFIDENTIAL** 12 PAGES |
Docket Date | 2017-06-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix ~ due cause letter |
On Behalf Of | A. M. C. |
Docket Date | 2017-06-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2017-06-20 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's May 24, 2017 order to show cause is discharged. |
Docket Date | 2017-06-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEPT. OF CHILDREN & FAMILIES |
Docket Date | 2017-06-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Appellant's motion for extension of time to comply with orders of May 24, 2017, is granted for 20 days. |
Docket Date | 2017-06-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO COMPLY WITH COURT ORDERS |
On Behalf Of | A. M. C. |
Docket Date | 2017-05-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ WITH FINAL ORDER ATTACHED |
On Behalf Of | A. M. C. |
Docket Date | 2017-05-24 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ ***DISCHARGED***(see 06/20/17 ord) |
Docket Date | 2017-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2017-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-05-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-05-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | A. M. C. |
Classification | NOA Non Final - Circuit Guardianship - Guardianship |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 16-MH-422 Circuit Court for the Twentieth Judicial Circuit, Lee County 16-GA-000075 |
Parties
Name | A.M.C, LLC |
Role | Appellant |
Status | Active |
Representations | GREGORY A. MARTOCCIO, ESQ. |
Name | IN RE: GUARDIANSHIP OF A. M. C. |
Role | Appellee |
Status | Active |
Representations | Lance McKinney, Esq., ELIZABETH BENTLEY, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-06-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-06-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | A. M. C. |
Docket Date | 2017-06-05 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2017-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2017-05-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ DUPLICATE |
On Behalf Of | A. M. C. |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
LC Amendment | 2011-10-03 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101207546 | 0418800 | 1987-06-29 | BROAD CAUSEWAY, MIAMI, FL, 33154 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901089433 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1987-07-09 |
Abatement Due Date | 1987-07-26 |
Nr Instances | 1 |
Nr Exposed | 13 |
Related Event Code (REC) | Referral |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-06-04 |
Case Closed | 1987-07-22 |
Related Activity
Type | Referral |
Activity Nr | 900866815 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100094 B02 |
Issuance Date | 1987-06-24 |
Abatement Due Date | 1987-06-30 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260106 A |
Issuance Date | 1987-06-24 |
Abatement Due Date | 1987-06-27 |
Current Penalty | 75.0 |
Initial Penalty | 150.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260450 A01 |
Issuance Date | 1987-06-24 |
Abatement Due Date | 1987-06-30 |
Nr Instances | 1 |
Nr Exposed | 7 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State