Search icon

AMBER WILLIAMS LLC

Company Details

Entity Name: AMBER WILLIAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Aug 2020 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L20000260943
FEI/EIN Number 82-0903698
Address: 13 PLEW AVE, SHALIMAR, FL, 32579, UN
Mail Address: 13 PLEW AVE, SHALIMAR, FL, 32579, UN
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS AMBER Agent 13 PLEW AVE, SHALIMAR, FL, 32579

Manager

Name Role Address
WILLIAMS AMBER Manager 13 PLEW AVE, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY VS EMERGENCY PHYSICIANS, INC., D/B/A EMERGENCY RESOURCES GROUP A/A/O AMBER WILLIAMS 5D2021-1992 2021-08-06 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2015-21229-CONS

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Emergency Resources Group
Role Respondent
Status Active
Name AMBER WILLIAMS LLC
Role Respondent
Status Active
Name EMERGENCY PHYSICIANS, INC.
Role Respondent
Status Active
Representations Chad A. Barr, David B. Alexander
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-11-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/4 ORDER
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE COURT WHETHER NOVD MOOTS MOT FOR ATTY FEES; PT MAY FILE REPLY W/IN 5 DYS OF SVC OF RESPONSE; NOVD ACKNOWLEDGED
Docket Date 2021-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 10/13
Docket Date 2021-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-08-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/12 ORDER
On Behalf Of Emergency Physicians, Inc.
Docket Date 2021-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ APX W/I 10 DAYS
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-06
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 08/06/21
On Behalf Of Geico Indemnity Company
Docket Date 2021-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 8/10 MOTION FOR ATTY'S FEES IS CONDITIONALLY GRANTED

Documents

Name Date
ANNUAL REPORT 2021-03-15
Florida Limited Liability 2020-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State