Search icon

NAJMY THOMPSON, P.L. - Florida Company Profile

Company Details

Entity Name: NAJMY THOMPSON, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAJMY THOMPSON, P.L. 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: 12 Jan 2009 (16 years ago)
Document Number: L09000003500
FEI/EIN Number 264030999

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

Address: 6320 VENTURE DRIVE, SUITE 104, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 6320 VENTURE DRIVE, SUITE 104, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAJMY JOSEPH L Auth 16215 CLEARLAKE AVENUE, LAKEWOOD RANCH, FL, 34202
THOMPSON STEPHEN W Auth 5162 LANCEWOOD DRIVE #9, SARASOTA, FL, 34232
NAJMY LOUIS J Auth 3126 RIVERVIEW BLVD., BRADENTON, FL, 34205
WELLER RICHARD A Auth 5123 BAY STATE ROAD, PALMETTO, FL, 34221
Thomas Aaron Auth 3311 W. Empedrado Street, Tampa, FL, 33629
Kelly Sean L Auth 1030 Crescent Lake Drive, St Petersburg, FL, 33701
Najmy Joseph LEsq. Agent 6320 VENTURE DRIVE, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-23 Najmy, Joseph L, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 6320 VENTURE DRIVE, SUITE 104, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2010-04-06 6320 VENTURE DRIVE, SUITE 104, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 6320 VENTURE DRIVE, SUITE 104, LAKEWOOD RANCH, FL 34202 -

Court Cases

Title Case Number Docket Date Status
KINSALE INSURANCE COMPANY, Appellant(s) v. AMANDA MENENDEZ ISAAC, ET AL., Appellee(s). 2D2021-3589 2021-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CA-2268

Parties

Name THE ESTATE OF MARY E. MENENDEZ
Role Appellee
Status Active
Name LOUIS J. NAJMY, ESQ.
Role Appellee
Status Active
Name NAJMY THOMPSON, P.L.
Role Appellee
Status Active
Name SHAWN T. KALETA
Role Appellee
Status Active
Name HEMINGWAY'S HIDEAWAY, LLC
Role Appellee
Status Active
Name DOUGLAS MENENDEZ
Role Appellee
Status Active
Name AMANDA M. MENENDEZ
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name KINSALE INSURANCE COMPANY
Role Appellant
Status Active
Representations Andres Cordova, Esq., SINA BAHADORAN, ESQ., DANIEL R. LEVER, MICHELE A. VARGAS, ESQ.
Name AMBER MENENDEZ ISAAC
Role Appellee
Status Active
Representations E. DUSTY AKER, ESQ., LOUIS J. NAJMY, ESQ., EDWARD K. CHEFFY, ESQ., MICHAEL A. FRANCE, ESQ., JAMES E. AKER, ESQ., CHARLES R. HAYES, ESQ., DEBBIE SINES CROCKETT, ESQ., DAVID A. ZULIAN, ESQ., Sarah Baulac

Docket Entries

Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned for AE D.MENEDEZ NFA
Docket Date 2024-06-18
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned FOR S.KALETA NFA PER USPO
Docket Date 2024-06-11
Type Miscellaneous Document
Subtype Mail Returned
Description Mail returned for AE (PCA dated 5/10/2024 and atty fee order dated 5/10/2024) no forwarding address available.
Docket Date 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Mail returned for AE (PCA dated 5/10/2024 and atty fee order dated 5/10/2024) both re-mailed to current address on file.
Docket Date 2024-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Bradenton
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2023-12-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES/CROSS-APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2023-12-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's "Unopposed Motion for Extension of Time to File Response to Motion for Appellate Attorney's Fees" is granted. Appellant may serve a response to Appellees' motion for appellate attorney's fees by December 20, 2023.
Docket Date 2022-03-24
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of AMBER MENENDEZ ISAAC
Docket Date 2023-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES/CROSS-APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMBER MENENDEZ ISAAC
Docket Date 2023-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMBER MENENDEZ ISAAC
Docket Date 2023-11-21
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief ~ CROSS-APPELLANTS' REPLY BRIEF TO CROSS-APPELLEE'S ANSWER BRIEF
On Behalf Of AMBER MENENDEZ ISAAC
Docket Date 2023-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 22 DAYS - RB DUE ON 11/21/23
On Behalf Of AMBER MENENDEZ ISAAC
Docket Date 2023-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - Appellee/Cross-Appellant's Reply Brief DUE 10/31/2023
On Behalf Of AMBER MENENDEZ ISAAC
Docket Date 2023-08-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY / CROSS-ANSWER BRIEF OF APPELLANT / CROSS-APPELLEE, KINSALE INSURANCE COMPANY
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2023-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AND CROSS-ANSWER BRIEF
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2023-07-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - December 13, 2023, through Friday, January 5, 2024
On Behalf Of AMBER MENENDEZ ISAAC
Docket Date 2023-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant/Cross-Appellee's motion for extension of time is granted, and the reply/cross-answer brief shall be served by August 8, 2023.
Docket Date 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AND CROSS-ANSWER BRIEF
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2023-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - RB/XAB DUE 07/19/2023
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2023-03-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEES' ANSWER/CROSS-INITIAL BRIEF
On Behalf Of AMBER MENENDEZ ISAAC
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND CROSS-INITIAL BRIEF
On Behalf Of AMBER MENENDEZ ISAAC
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's motion for an extension of time is granted, and the answer brief(s) shall be served by March 13, 2023.
Docket Date 2022-11-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLEE/CROSS-APPELLANT'SANSWER AND CROSS-INITIAL BRIEF
On Behalf Of AMBER MENENDEZ ISAAC
Docket Date 2022-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF STIPULATION FOR EXTENSION OF TIME TO FILE APPELLEE/CROSS-APPELLANT'S ANSWER AND CROSS-INITIAL BRIEF
On Behalf Of AMBER MENENDEZ ISAAC
Docket Date 2022-10-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 13, 2022.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by October 3, 2022.
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF STIPULATION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF//5 - IB DUE 9/13/22
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF STIPULATION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF//35 - IB DUE 9/8/22
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2022-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 50 - IB DUE 8/4/22
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2022-05-31
Type Record
Subtype Transcript
Description Transcript Received ~ 638 PAGES
Docket Date 2022-05-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MANATEE CLERK
Docket Date 2022-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - REDACTED- 2353 PAGES
Docket Date 2022-04-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees’ motion to lift abeyance is granted as follows. Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed. Appellant's response and status report express an intent to file a cross-notice. A new notice of appeal is not necessary as this court determines that the amended final judgment is within the scope of review of this proceeding. The record shall be transmitted, and the initial brief served in accordance with Florida Rule of Appellate Procedure 9.110(e)-(f), except that time shall be counted from the date of this order.
Docket Date 2022-04-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL AND CROSS-NOTICE OF APPEAL
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2022-03-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONSE TO MOTION TO LIFT ABEYANCE AND STATUS REPORT
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMBER MENENDEZ ISAAC
Docket Date 2022-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO LIFT ABEYANCE & NOTICE OF STATUS REPORT
On Behalf Of AMBER MENENDEZ ISAAC
Docket Date 2022-02-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of the rehearing motion or within thirty days of the date of thisorder, Appellant shall file a status report. The status report shall state what actionsAppellant has taken to secure a ruling on the pending motion.
Docket Date 2022-02-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING DISPOSITION OF THE PENDING MOTION IN THE LOWER TRIBUNAL
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2022-01-27
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of the rehearing motion or within thirty days of the date of this order, Appellant shall file a status report.
Docket Date 2022-01-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT REGARDING DISPOSITION OF THE PENDINGMOTION IN THE LOWER TRIBUNAL
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2021-12-27
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of the rehearing motion or within thirty days of the date of this order, Appellant shall file a status report.
Docket Date 2021-12-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT REGARDING DISPOSITION OF THE PENDING MOTION IN THE LOWER TRIBUNAL
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2021-11-22
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance
Docket Date 2021-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2021-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2024-05-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellees'/Cross-Appellants' filed a motion for appellate attorneys' fees under section 627.428, Florida Statutes (2021). Appellees'/Cross-Appellants' motion is denied.
View View File
Docket Date 2024-01-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY28, 2024, at 9:00 A.M., before: Judge Darryl C. Casanueva, Judge Edward C. LaRose,Judge Susan H. Rothstein-Youakim. Oral argument will occur in COURTROOM 2A ofthe MANATEE COUNTY JUDICIAL CENTER, 1051 MANATEE AVE. W.,BRADENTON, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of KINSALE INSURANCE COMPANY
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by August 18, 2023.
Docket Date 2022-11-02
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time submitted by Debbie Sines Crockett onNovember 1, 2022, is stricken. Stipulations for extension of time as authorized by Administrative Order 2013-1 require statement of the number of days for extension in addition to a date certain for filing the brief. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9975607009 2020-04-09 0455 PPP 1401 8TH AVE W, BRADENTON, FL, 34205-6711
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 453480
Loan Approval Amount (current) 453480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34205-6711
Project Congressional District FL-16
Number of Employees 38
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 457813
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State