Search icon

AMDD INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: AMDD INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMDD INVESTMENTS, 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: 04 May 2010 (15 years ago)
Document Number: L10000047512
FEI/EIN Number 272497279

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

Address: 1106 Oscelot Trail, Winter Springs, FL, 32708, US
Mail Address: 1106 Oscelot Trail, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS APRIL L Managing Member 1106 Oscelot Trail, Winter Springs, FL, 32708
CARY MICHAEL W Managing Member 1106 Oscelot Trail, Winter Springs, FL, 32708
WOODS DIANE R Managing Member 7200 EAST CYPRESSHEAD DRIVE, PARKLAND, FL, 33067
WOODS APRIL L Agent 1106 Oscelot Trail, Winter Springs, FL, 32708
WOODS DONALD R Managing Member 7200 EAST CYPRESSHEAD DRIVE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 1106 Oscelot Trail, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2013-02-19 1106 Oscelot Trail, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 1106 Oscelot Trail, Winter Springs, FL 32708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000525081 LAPSED 2014-CA-001894-12-L CIRCUIT COURT OF SEMINOLE COUN 2017-07-27 2022-09-14 $42,173.00 THE PRESTWICK PARTNERS, LLC, 4545 WILLA CREEK DRIVE, WINTER SPRINGS, FL 32708
J16000167571 TERMINATED 2014-CA-001894-12-L SEMINOLE COUNTY CIRCUIT COURT 2015-04-29 2021-03-10 $28,384.32 THE PRESTWICK PARTNERS, LLC, 4545 WILLA CREEK DRIVE, WINTER SPRINGS, FL 32708

Court Cases

Title Case Number Docket Date Status
AMDD INVESTMENTS, LLC VS PRESTWICK PARTNERS, LLC., ET AL. SC2016-1957 2016-10-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592014CA0018940000XX

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D15-1893

Parties

Name AMDD INVESTMENTS, LLC
Role Petitioner
Status Active
Representations SCOTT DAVID NEWSOM
Name THE PRESTWICK PARTNERS, LLC
Role Respondent
Status Active
Representations Donald Edward Christopher, ANGELICA M. FIORENTINO
Name HON. MARYANNE MORSE, CLERK
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2016-10-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of AMDD INVESTMENTS, LLC
View View File
PRESTWICK PARTNERS, LLC., ET AL. VS AMDD INVESTMENTS, LLC. SC2016-1123 2016-06-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D15-1893

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592014CA0018940000XX

Parties

Name SERENITY AT TUSKAWILLA CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Name DANIEL JOSEPH MARZANO
Role Petitioner
Status Active
Name MICHAEL COSCULLUELA
Role Petitioner
Status Active
Name THE PRESTWICK PARTNERS, LLC
Role Petitioner
Status Active
Representations ANGELICA M. FIORENTINO, Donald Edward Christopher
Name SCOTT W. FITZPATRICK
Role Petitioner
Status Active
Name AMDD INVESTMENTS, LLC
Role Respondent
Status Active
Representations SCOTT DAVID NEWSOM
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name HON. MARYANNE MORSE, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-06-27
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-06-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ REC'D 06/17/2016
On Behalf Of PRESTWICK PARTNERS, LLC.
View View File
Docket Date 2016-06-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "APPELLEES' NOTICE TO INVOKE DISCRETIONARYJURISDICTION OF SUPREME COURT" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of PRESTWICK PARTNERS, LLC.
View View File
Docket Date 2016-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AMDD INVESTMENTS, LLC VS PRESTWICK PARTNERS, LLC, ET AL. 5D2015-1893 2015-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-001894-12-L

Parties

Name AMDD INVESTMENTS, LLC
Role Appellant
Status Active
Representations Scott D. Newsom
Name SCOTT W. FITZPATRICK
Role Appellee
Status Active
Name MICHAEL COSCULLUELA
Role Appellee
Status Active
Name SERENITY AT TUSKAWILLA CONDO.
Role Appellee
Status Active
Name DANIEL J. MARZANO
Role Appellee
Status Active
Name THE PRESTWICK PARTNERS, LLC
Role Appellee
Status Active
Representations ANGELICA M. FIORENTINO, Donald E. Christopher
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-06-03
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2016-06-01
Type Response
Subtype Response
Description RESPONSE ~ TO 5/23 MOT
On Behalf Of AMDD INVESTMENTS, LLC
Docket Date 2016-05-25
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ CORRECTED ORDER OF 5/20 ORDER
Docket Date 2016-10-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-1957 - CASE DISMISSED
Docket Date 2016-10-20
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2016-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-09-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-09-09
Type Response
Subtype Objection
Description OBJECTION ~ TO REQ FOR WRITTEN OPIN
On Behalf Of PRESTWICK PARTNERS, LLC
Docket Date 2016-08-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of AMDD INVESTMENTS, LLC
Docket Date 2016-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2016-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-06-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-1123 - CASE DISMISSED
Docket Date 2016-06-21
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "REQ FOR REASONED WRITTEN OPIN OF 5/20 ORDER"
On Behalf Of PRESTWICK PARTNERS, LLC
Docket Date 2016-05-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2016-05-18
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of PRESTWICK PARTNERS, LLC
Docket Date 2016-05-16
Type Response
Subtype Response
Description RESPONSE ~ PER 5/11 ORDER
On Behalf Of AMDD INVESTMENTS, LLC
Docket Date 2016-05-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of AMDD INVESTMENTS, LLC
Docket Date 2016-05-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOT VACATE STAY
On Behalf Of PRESTWICK PARTNERS, LLC
Docket Date 2016-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO VACATE STAY AND REQ FOR EXPEDITED CONSIDERATION
On Behalf Of PRESTWICK PARTNERS, LLC
Docket Date 2016-05-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 5/16; REPLY W/IN 2 DAYS
Docket Date 2016-05-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMDD INVESTMENTS, LLC
Docket Date 2016-03-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMDD INVESTMENTS, LLC
Docket Date 2016-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AMDD INVESTMENTS, LLC
Docket Date 2016-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PRESTWICK PARTNERS, LLC
Docket Date 2016-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PRESTWICK PARTNERS, LLC
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of PRESTWICK PARTNERS, LLC
Docket Date 2016-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMDD INVESTMENTS, LLC
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/4/16. NO FURTHER EOT'S.
Docket Date 2015-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ *CORRECTED** EFILED (45 pages)
On Behalf Of Clerk Seminole
Docket Date 2015-12-04
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of PRESTWICK PARTNERS, LLC
Docket Date 2015-12-03
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 AMDD INVESTMENTS, LLC
Docket Date 2015-11-25
Type Response
Subtype Response
Description RESPONSE ~ PER 11/18 ORDER
On Behalf Of AMDD INVESTMENTS, LLC
Docket Date 2015-11-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2015-11-17
Type Notice
Subtype Notice
Description Notice ~ OBJECTION TO ROA
On Behalf Of PRESTWICK PARTNERS, LLC
Docket Date 2015-11-12
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (391 pages)
Docket Date 2015-09-25
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2015-09-24
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2015-09-17
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA Scott D. Newsom 144710
On Behalf Of AMDD INVESTMENTS, LLC
Docket Date 2015-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ MED SHALL BE COMPLETED BY 9/28
Docket Date 2015-08-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ MED REPORT
Docket Date 2015-07-07
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-07-06
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REF TO MED
On Behalf Of AMDD INVESTMENTS, LLC
Docket Date 2015-06-25
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-06-05
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of AMDD INVESTMENTS, LLC
Docket Date 2015-06-03
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of PRESTWICK PARTNERS, LLC
Docket Date 2015-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/28/15
On Behalf Of AMDD INVESTMENTS, LLC
Docket Date 2015-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-06-01
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State