Search icon

AMI BREEZE LLC

Company Details

Entity Name: AMI BREEZE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Apr 2013 (12 years ago)
Document Number: L13000060295
FEI/EIN Number 823880821
Address: 209 54th St, Holmes Beach, FL, 34217, US
Mail Address: P.O. Box 1533, Holmes Beach, FL, 34218, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
NAJMY LOUIS Esq. Agent 1401 8TH AVE W, BRADENTON, FL, 34205

Manager

Name Role Address
Kaleta Jennifer R Manager PO Box 1533, Holmes Beach, FL, 34218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 209 54th St, Holmes Beach, FL 34217 No data
CHANGE OF MAILING ADDRESS 2018-01-22 209 54th St, Holmes Beach, FL 34217 No data
REGISTERED AGENT NAME CHANGED 2018-01-22 NAJMY, LOUIS, Esq. No data

Court Cases

Title Case Number Docket Date Status
CITY OF HOLMES BEACH VS AMI BREEZE LLC 2D2020-2006 2020-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-4856

Parties

Name CITY OF HOLMES BEACH
Role Appellant
Status Active
Representations RANDY D. MORA, ESQ., JAY DAIGNEAULT, ESQ., ERICA F. AUGELLO, ESQ.
Name AMI BREEZE LLC
Role Appellee
Status Active
Representations AARON M. THOMAS, ESQ., JASON M. MILLER, ESQ., DAVID CONSTANTINO, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-21
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant’s motion for clarification is denied. Appellee’s motion for clarification and/or certification is denied. Appellee’s response is stricken as unauthorized.
Docket Date 2021-09-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SREQUEST FOR SANCTIONS
On Behalf Of AMI BREEZE LLC
Docket Date 2021-09-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR CLARIFICATION,AND/OR CERTIFICATION
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-09-01
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEE'S MOTION FOR CLARIFICATION,AND/OR CERTIFICATION
On Behalf Of AMI BREEZE LLC
Docket Date 2021-08-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF OPINION DATED AUGUST 18, 2021
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for a contingent award of appellate attorney's fees under section 70.001, Florida Statutes (2019), is provisionally granted. We remand to the circuit court for a determination of whether Appellant is entitled to fees under section 70.001(6)(c)(2). If the court finds entitlement, it shall determine a reasonable amount of fees.Appellee's motion for appellate attorney's fees is denied.
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-01-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMI BREEZE LLC
Docket Date 2021-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 2/5/21
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2020-12-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AMI BREEZE LLC
Docket Date 2020-11-06
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 by December 21, 2020.
Docket Date 2020-10-21
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 AMI BREEZE LLC
Docket Date 2020-09-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2020-09-08
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 September 22, 2020.
Docket Date 2020-09-04
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 CITY OF HOLMES BEACH
Docket Date 2020-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - REDACTED - 101 PAGES
Docket Date 2020-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-07-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CITY OF HOLMES BEACH

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State