Search icon

AMBUSH INDUSTRIES, LLC

Company Details

Entity Name: AMBUSH INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000062746
FEI/EIN Number 46-2939615
Address: 201 SE 2ND AVE, MIAMI, FL, 33131, US
Mail Address: 201 SE 2ND AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WALTERS CHRISTOPHER A Agent 201 SE 2ND AVE, MIAMI, FL, 33131

Managing Member

Name Role Address
WALTERS CHRISTOPHER A Managing Member 201 SE 2ND AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074185 AMBUSH MIAMI ACTIVE 2020-06-30 2025-12-31 No data 201 SOUTHEAST 2ND AVENUE, APT 2603, MIAMI, FL, 33131
G16000138329 CROSSFIT AMBUSH MIAMI EXPIRED 2016-12-23 2021-12-31 No data 500 WEST FLAGLER ST SUIT A, MIAMI, FL, 33130
G14000031276 CROSSFIT AMBUSH EXPIRED 2014-03-28 2019-12-31 No data 10643 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 201 SE 2ND AVE, 2603, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2018-03-13 201 SE 2ND AVE, 2603, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 201 SE 2ND AVE, 2603, MIAMI, FL 33131 No data
LC AMENDMENT 2013-11-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-11-26 WALTERS, CHRISTOPHER A No data

Court Cases

Title Case Number Docket Date Status
AMBUSH INDUSTRIES, LLC, VS PATTI ORIGINALS, INC., 3D2021-0664 2021-03-05 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-16106 CC

Parties

Name AMBUSH INDUSTRIES, LLC
Role Appellant
Status Active
Representations ROBERT F. COOKE, ARIANNA M. MENDEZ, JORGE L. CARBONELL
Name PATTI ORIGINALS INC
Role Appellee
Status Active
Representations Rodolfo Nunez
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Rehearing, Clarification and Motion for Certification is hereby denied. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2022-03-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR REHEARING AND CLARIFICATION, MOTION FORREHEEARING EN BANC, AND MOTION FOR CERTIFICATION
On Behalf Of PATTI ORIGINALS, INC.
Docket Date 2022-03-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of AMBUSH INDUSTRIES, LLC
Docket Date 2022-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMBUSH INDUSTRIES, LLC
Docket Date 2022-03-03
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLANT'S MOTION TO CORRECT AND SUPPLEMENT THE RECORD
On Behalf Of AMBUSH INDUSTRIES, LLC
Docket Date 2022-03-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING AND CLARIFICATION, MOTION FOR REHEARING EN BANC AND MOTION FOR CERTIFICATION
On Behalf Of AMBUSH INDUSTRIES, LLC
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-02-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Entitlement to Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Appellate Attorney Fees is hereby denied.
Docket Date 2021-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of PATTI ORIGINALS, INC.
Docket Date 2021-11-11
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO ANSWER BRIEF
On Behalf Of PATTI ORIGINALS, INC.
Docket Date 2021-11-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PATTI ORIGINALS, INC.
Docket Date 2021-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 11/11/2021
Docket Date 2021-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ PPELLEE'S NOTICE OF SECOND AGREED EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of PATTI ORIGINALS, INC.
Docket Date 2021-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATTI ORIGINALS, INC.
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/27/2021
Docket Date 2021-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT AMBUSH INDUSTRIES, LLC'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of AMBUSH INDUSTRIES, LLC
Docket Date 2021-08-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTAMBUSH INDUSTRIES, LLC
On Behalf Of AMBUSH INDUSTRIES, LLC
Docket Date 2021-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMBUSH INDUSTRIES, LLC
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 08/26/2021
Docket Date 2021-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMBUSH INDUSTRIES, LLC
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 07/12/2021
Docket Date 2021-05-13
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 AMBUSH INDUSTRIES, LLC
Docket Date 2021-04-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of AMBUSH INDUSTRIES, LLC
Docket Date 2021-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of AMBUSH INDUSTRIES, LLC
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMBUSH INDUSTRIES, LLC
Docket Date 2021-03-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 15, 2021.
Docket Date 2021-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-03-19
LC Amendment 2013-11-26
Florida Limited Liability 2013-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State