Search icon

ANN HAMILTON LLC

Company Details

Entity Name: ANN HAMILTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 May 2013 (12 years ago)
Document Number: L13000074189
FEI/EIN Number N/A
Address: 651 WILLIAM STREET, 1, KEY WEST, FL 33040
Mail Address: 3706 North Roosevelt Blvd, Unit 208, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Ward & Meyers, LLC Agent 22993 Anne Bonny Ln, Cudjoe Key, FL 33042

Managing Member

Name Role Address
HAMILTON, ANN Managing Member 316 RUE DE SQUARE ST. LOUIS, MONTREAL QUEBEC, QU H2X1A-5 CA

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 Ward & Meyers, LLC No data
CHANGE OF MAILING ADDRESS 2023-03-03 651 WILLIAM STREET, 1, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 22993 Anne Bonny Ln, Cudjoe Key, FL 33042 No data

Court Cases

Title Case Number Docket Date Status
Ann Hamilton, Petitioner(s), v. Citizens Property Insurance Corporation, Respondent(s). 3D2023-1934 2023-10-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4397 CC

Parties

Name ANN HAMILTON LLC
Role Petitioner
Status Active
Representations Earl Isaac Higgs, Jr.
Name Citizens Property Insurance Corporation
Role Respondent
Status Active
Representations Mark A Stuart, Jonathan Derek Franklin, Maureen Genevieve Pearcy
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-01
Type Disposition by Opinion
Subtype Granted
Description Petition granted; order quashed.
View View File
Docket Date 2024-03-27
Type Response
Subtype Reply
Description Reply to Response to Petition for Certiorari Review
On Behalf Of Ann Hamilton
Docket Date 2024-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ann Hamilton
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's Third Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including March 26, 2024.
View View File
Docket Date 2024-03-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Petitioner's Motion Extension of Time To Reply To Respondent's Response to Petition for Writ of Certiorari
On Behalf Of Ann Hamilton
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Second Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including March 10, 2024.
View View File
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Ann Hamilton
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including February 9, 2024.
View View File
Docket Date 2024-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Petitioner's Unopposed Motion for Extension of Time to Reply Respondent's Response to Petition for Writ of Certiorari
On Behalf Of Ann Hamilton
Docket Date 2023-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-12-12
Type Record
Subtype Appendix
Description Appendix to Motion for Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-12-11
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-12-11
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's Unopposed Motion for Extension of Time to File Response to the Petition for Writ of Certiorari is hereby granted to and including December 11, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Unopposed Motion for4 Day Extension of Time to File Response to Petition for Writ of Certiorari
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's Unopposed Motion for Extension of Time to File Response to the Petition for Writ of Certiorari is hereby granted to and including December 7, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ann Hamilton
Docket Date 2023-10-30
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition for writ of certiorari in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 9, 2023.
View View File
Docket Date 2023-10-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9355827
On Behalf Of Ann Hamilton
View View File
Docket Date 2023-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2023-10-30
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Ann Hamilton
Docket Date 2023-10-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Review
On Behalf Of Ann Hamilton
View View File
Docket Date 2024-05-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Petitioner's Motion for Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted, conditioned upon Petitioner ultimately prevailing in the case. Upon consideration of Respondent's Motion for Appellate Fees, it is ordered that said Motion is conditionally granted, conditioned upon Respondent establishing enforceability and validity of proposal for settlement. See Coates v. R.J. Reynolds Tobacco Co., 365 So. 3d 353 (Fla. 2023). EMAS, SCALES and MILLER, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-21

Date of last update: 22 Jan 2025

Sources: Florida Department of State