Search icon

AMY NICOL LLC

Company Details

Entity Name: AMY NICOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 May 2008 (17 years ago)
Date of dissolution: 21 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: L08000043737
FEI/EIN Number 262520283
Address: 10454 TRAILWOOD CIRCLE, JUPITER, FL, 33478
Mail Address: 10454 TRAILWOOD CIRCLE, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NICOL AMY MONICA Agent 10454 TRAILWOOD CIRCLE, JUPITER, FL, 33478

Manager

Name Role Address
NICOL AMY M Manager 10454 TRAILWOOD CIRCLE, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-21 No data No data
CHANGE OF MAILING ADDRESS 2010-02-14 10454 TRAILWOOD CIRCLE, JUPITER, FL 33478 No data

Court Cases

Title Case Number Docket Date Status
ELAINE SOURLIS, ETC. VS AMY NICOL, ETC. 4D2013-1380 2013-04-23 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011GA000430XX

Parties

Name ELAINE SOURLIS
Role Appellant
Status Active
Representations JAY L. KAUFFMAN
Name AMY NICOL LLC
Role Appellee
Status Active
Representations Norman A. Fleisher, Clifford B. Hark, M. ADAM BANKIER
Name SOFIA PHILIPS ATHAN
Role Appellee
Status Active
Name HON. JOHN L. PHILLIPS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-04-10
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that M. Adam Bankier has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-04-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order ~ The court sua sponte vacates its order of June 6, 2013, denying the appellee's motion to dismiss, and dismisses this appeal as an appeal from a non-final, non-appealable order. See In re Estate of Nolan, 712 So. 2d 421 (Fla. 4th DCA 1998); further, ORDERED that appellant's motion filed September 30, 2013, for attorneys' fees is hereby denied.
Docket Date 2013-10-07
Type Notice
Subtype Notice
Description Notice ~ OF RE-DESIGNATION OF PRIMARY AND SECONDARY E-MAIL ADDRESSES
On Behalf Of ELAINE SOURLIS
Docket Date 2013-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELAINE SOURLIS
Docket Date 2013-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED 4/10/14)
On Behalf Of ELAINE SOURLIS
Docket Date 2013-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMY NICOL
Docket Date 2013-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed August 28, 2013, for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-08-28
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 AMY NICOL
Docket Date 2013-08-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CD ROM FILED
Docket Date 2013-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed July 26, 2013, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-07-26
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 AMY NICOL
Docket Date 2013-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELAINE SOURLIS
Docket Date 2013-07-03
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 7/1/13 ORDER RE: CD ROM FILED IN L.T.
On Behalf Of ELAINE SOURLIS
Docket Date 2013-07-01
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ 10 DAYS.
Docket Date 2013-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (CD ROM FILED 8/6/13)
Docket Date 2013-06-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ **VACATED 4/10/14**ORDERED that appellee's (George Phillips) motion filed May 17, 2013, to dismiss appeal is hereby denied.
Docket Date 2013-05-23
Type Response
Subtype Response
Description Response ~ AMENDED
On Behalf Of ELAINE SOURLIS
Docket Date 2013-05-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of ELAINE SOURLIS
Docket Date 2013-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AMY NICOL
Docket Date 2013-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-23
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELAINE SOURLIS

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State