Search icon

AMPM RESTORATION SERVICES LLC

Company Details

Entity Name: AMPM RESTORATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2020 (5 years ago)
Document Number: L18000262027
FEI/EIN Number 83-2532762
Address: 1209 86th Court NW, Bradenton, FL 34209
Mail Address: 1209 86th Court NW, Bradenton, FL 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Michael's Accounting & Tax Services Inc Agent 21301 Powerline Road, 203, Boca Raton, FL 33433

Manager

Name Role Address
Sharony, Oren Manager 1209 86th Court NW, Bradenton, FL 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 1209 86th Court NW, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2024-01-05 1209 86th Court NW, Bradenton, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 Michael's Accounting & Tax Services Inc No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 21301 Powerline Road, 203, Boca Raton, FL 33433 No data
REINSTATEMENT 2020-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA INSURANCE GUARANTY ASSOCIATION VS AMPM RESTORATION SERVICES, LLC, ET AL. 2D2023-0131 2023-01-19 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2022-CC-723

Parties

Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellant
Status Active
Representations JONATHAN M. DIOCARES, ESQ., DOROTHY V. DIFIORE, ESQ., INIV GABAY, ESQ.
Name LIGHTHOUSE PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Name A/A/O MIEN LE
Role Appellee
Status Active
Name AMPM RESTORATION SERVICES LLC
Role Appellee
Status Active
Representations MORDECHAI L. BREIER, ESQ., OREN D REICH, ESQ., MICHAEL KATZ, ESQ., CAMILO PULIDO, ESQ.
Name Hon. Renee L. Inman
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Upon consideration of the statements in appellant's May 31, 2023, status report,the relinquishment period granted by this court's February 16, 2023, and April 4, 2023,orders is extended for 15 days from the date of this order. Within 15 days, F.I.G.A. shallfile a status report or a notice of voluntary dismissal.
Docket Date 2023-02-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ FIGA's Motion to Hold Appeal in Abeyance or Relinquish Jurisdiction and Address FIGA's Status and the Nature of this Appeal is granted as follows.With respect to FIGA's request that this court determine whether the order on appeal is a final order, the appeal is reclassified as a nonfinal appeal under Florida Rule of Appellate Procedure 9.130(a)(3)(B). Appellant FIGA has standing to appeal the trial court's December 16, 2022, Order on Plaintiff's Motion to Compel Settlement because FIGA's rights are directly adjudicated in the order. See Smith v. Chepolis, 896 So. 2d 934, 936 (Fla. 1st DCA 2005).FIGA's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on FIGA's Motion for Rehearing of Order Granting Plaintiff's Motion to Enforce Settlement, treated as a motion for reconsideration. FIGA shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order granting reconsideration and vacating the order, whichever is earlier. The appeal shall be held in abeyance during the relinquishment period.
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's motion to dismiss appeal is treated as a notice of voluntary dismissal under Florida Rule of Appellate Procedure 9.350(b) and granted. This appeal is dismissed.
Docket Date 2023-06-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***TREATED AS A NOTICE OF VOLUNTARY DISMISSAL PER 6/7/23 ORDER*** APPELLANT'S MOTION TO DISMISS APPEAL
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2023-05-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2023-04-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the statements in appellant's March 31, 2023, statusreport, the relinquishment period granted by this court's February 16, 2023, order isextended to May 29, 2023.FIGA shall file in this court a status report concerning the trial court's ruling onFIGA's Motion for Rehearing of Order Granting Plaintiff's Motion to Enforce Settlementon or before May 29 or a notice of voluntary dismissal within 10 days of the entry of anorder granting FIGA's motion and vacating the order on appeal, whichever is earlier.The appeal shall be held in abeyance during the relinquishment period.
Docket Date 2023-03-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMPM RESTORATION SERVICES, LLC
Docket Date 2023-01-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee shall serve a response to FIGA's to hold appeal in abeyance orrelinquish jurisdiction within 15 days of the date of this order.
Docket Date 2023-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2023-01-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ FIGA'S MOTION HOLD APPEAL IN ABEYANCE OR RELINQUISH JURISDICTION AND ADDRESS FIGA'S STATUS AND THE NATURE OF THIS APPEAL
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2023-01-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION

Documents

Name Date
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-02-15
REINSTATEMENT 2020-01-04
Florida Limited Liability 2018-11-08
CORLCMMRES 2018-11-08

Date of last update: 16 Feb 2025

Sources: Florida Department of State