Search icon

A.M.C, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A.M.C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.M.C, 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: 29 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000010509
FEI/EIN Number 208364666

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

Address: 641 University Blvd, STE 108, JUPITER, FL, 33458, US
Mail Address: 641 University Blvd, STE 108, JUPITER, FL, 33458, US
ZIP code: 33458
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Archer Kelli M Manager 641 University Blvd, JUPITER, FL, 33458
Copeland Thereselle Auth 7121 River Hammock Drive #405, Bradenton, FL, 34212
Archer Kelli Agent 641 University Blvd, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-25 641 University Blvd, STE 108, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Archer, Kelli -
CHANGE OF PRINCIPAL ADDRESS 2014-02-14 641 University Blvd, STE 108, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-14 641 University Blvd, STE 108, JUPITER, FL 33458 -
LC AMENDMENT 2011-10-03 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
A. M. C. VS DEPT. OF CHILDREN & FAMILIES 2D2017-2153 2017-05-19 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
1091318212

Parties

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.
A. M. C. VS IN RE: GUARDIANSHIP OF A. M. C. 2D2017-2280 2017-05-12 Closed
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.

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-06-29
Type:
Referral
Address:
BROAD CAUSEWAY, MIAMI, FL, 33154
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-06-04
Type:
Referral
Address:
BROAD CAUSEWAY, MIAMI, FL, 33154
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State