Entity Name: | AMI LOCALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMI LOCALS, 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. |
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: | 18 Oct 2017 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Oct 2024 (5 months ago) |
Document Number: | L17000215407 |
Address: | 303 9th St W #2, Bradenton, FL, 34205, US |
Mail Address: | PO BOX 1726, Bradenton, FL, 34206, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMI LOCALS LLC | 2023 | 823116563 | 2024-07-31 | AMI LOCALS LLC | 101 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 154 |
Signature of
Role | Plan administrator |
Date | 2024-07-31 |
Name of individual signing | MICHELLE JURICH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-07-31 |
Name of individual signing | MICHELLE JURICH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9417578226 |
Plan sponsor’s address | 303 9TH ST WEST, BRADENTON, FL, 34205 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2024-05-28 |
Name of individual signing | ERISA FIDUCIARY SERVICES, INC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9417578226 |
Plan sponsor’s address | 9801 GULF DR, SUITE 5, ANNA MARIA, FL, 34216 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2023-05-01 |
Name of individual signing | ERISA FIDUCIARY SERVICES INC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9417578226 |
Plan sponsor’s address | 9801 GULF DRIVE SUITE 5, BRADENTON BEACH, FL, 34217 |
Signature of
Role | Plan administrator |
Date | 2022-06-02 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9417578226 |
Plan sponsor’s address | 9801 GULF DRIVE SUITE 5, BRADENTON BEACH, FL, 34217 |
Signature of
Role | Plan administrator |
Date | 2021-05-12 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9417578226 |
Plan sponsor’s address | 9801 GULF DRIVE SUITE 5, BRADENTON BEACH, FL, 34217 |
Signature of
Role | Plan administrator |
Date | 2020-06-10 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Eckert Roman | Manager | PO Box 1726, Bradenton, FL, 34206 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
GSP PRIME BUYER, LLC | Manager | 450 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-30 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 303 9th St W #2, Bradenton, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 303 9th St W #2, Bradenton, FL 34205 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMI LOCALS, LLC AND PRIME VACATIONS, LLC, Appellant(s) v. THAXTER, LLC, Appellee(s). | 2D2024-1198 | 2024-05-21 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMI LOCALS, LLC |
Role | Appellant |
Status | Active |
Representations | Michelle Grantham, Jason Michael Miller |
Name | PRIME VACATIONS LLC |
Role | Appellant |
Status | Active |
Representations | Michelle Grantham, Jason Michael Miller |
Name | THAXTER, LLC |
Role | Appellee |
Status | Active |
Representations | Adam Mohammadbhoy, Aaron Brice Crittenden |
Name | Hon. Edward Nicholas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Manatee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | THAXTER, LLC |
Docket Date | 2024-10-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | AMI LOCALS, LLC |
View | View File |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellants' motion for extension of time is granted, and the initial brief shall be served within 5 days from the date of this order. |
View | View File |
Docket Date | 2024-10-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | AMI LOCALS, LLC |
Docket Date | 2024-09-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 30 DAYS - IB DUE ON 10/14/24 |
On Behalf Of | PRIME VACATIONS, LLC |
Docket Date | 2024-07-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 45 DAYS - IB DUE ON 09/12/24 |
On Behalf Of | AMI LOCALS, LLC |
Docket Date | 2024-07-09 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | NICHOLAS - 564 PAGES |
Docket Date | 2024-05-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | AMI LOCALS, LLC |
View | View File |
Docket Date | 2024-05-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's motion for extension of time is granted, and the answer brief shall be served by February 3, 2025. |
View | View File |
Docket Date | 2024-12-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | THAXTER, LLC |
Docket Date | 2024-11-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's motion for extension of time is granted, and the answer brief shall be served by January 3, 2025. |
View | View File |
Docket Date | 2024-05-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-05-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | AMI LOCALS, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
LC Amendment | 2024-10-30 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
Florida Limited Liability | 2017-10-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6478707108 | 2020-04-14 | 0455 | PPP | 9801 Gulf Drive, Anna Maria, FL, 34216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State