Search icon

AMI LOCALS, LLC - Florida Company Profile

Company Details

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.
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: 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMI LOCALS LLC 2023 823116563 2024-07-31 AMI LOCALS LLC 101
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 531110
Sponsor’s telephone number 9417578226
Plan sponsor’s mailing address 9801 GULF DR, STE 5, ANNA MARIA, FL, 34216
Plan sponsor’s address 9801 GULF DR, STE 5, ANNA MARIA, FL, 34216

Number of participants as of the end of the plan year

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
AMI LOCALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 823116563 2024-05-28 AMI LOCALS LLC 131
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
AMI LOCALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 823116563 2023-05-01 AMI LOCALS LLC 92
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
AMI LOCALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 823116563 2022-06-02 AMI LOCALS LLC 48
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
AMI LOCALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 823116563 2021-05-12 AMI LOCALS LLC 20
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
AMI LOCALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 823116563 2020-06-10 AMI LOCALS LLC 3
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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023-CA-3866

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213192.88
Loan Approval Amount (current) 213192.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Anna Maria, MANATEE, FL, 34216-0001
Project Congressional District FL-16
Number of Employees 36
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216095.81
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State