Search icon

AM HAMILTON LITIGATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AM HAMILTON LITIGATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AM HAMILTON LITIGATION SERVICES 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: 10 Feb 2014 (11 years ago)
Document Number: L14000022006
FEI/EIN Number 46-4736220

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

Address: 30 Crystal Palm Blvd Unit 413, Saint Johns, FL, 32259, US
Mail Address: 30 Crystal Palm Blvd, #413, st johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON ANNA Authorized Member 30 Crystal Palm Blvd Unit 413, Saint Johns, FL, 32259
HAMILTON ANNA Agent 113 MacLandon Ct, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 30 Crystal Palm Blvd Unit 413, Saint Johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 30 Crystal Palm Blvd Unit 413, Saint Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 113 MacLandon Ct, Winter Haven, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3740228802 2021-04-15 0491 PPS 5116 Gate Pkwy Apt 6311, Jacksonville, FL, 32256-0266
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-0266
Project Congressional District FL-05
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20900.71
Forgiveness Paid Date 2021-08-17
8640498100 2020-07-27 0491 PPP 5116 GATE PKWY APT 6311, JACKSONVILLE, FL, 32256
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18777
Loan Approval Amount (current) 18777
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18905.81
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State