Search icon

ANNEMARIE HAMMOND, LLC

Company Details

Entity Name: ANNEMARIE HAMMOND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L21000066817
FEI/EIN Number 86-2190755
Address: 1713 KNIGHTS COURT, NAPLES, FL, 34112
Mail Address: 1713 KNIGHTS COURT, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
COTTRELL TAX & ACCOUNTING, LLC Agent 5633 Naples Blvd, Naples, FL, 34109

Authorized Member

Name Role Address
HAMMOND ANNEMARIE Authorized Member 1713 KNIGHTS COURT, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 5633 Naples Blvd, Naples, FL 34109 No data

Court Cases

Title Case Number Docket Date Status
ANNEMARIE HAMMOND VS FAMILY SECURITY INSURANCE COMPANY 2D2022-0911 2022-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-002399

Parties

Name ANNEMARIE HAMMOND, LLC
Role Appellant
Status Active
Representations MARGARET E. GARNER, ESQ., SAMEER MOHAMMAD, ESQ.
Name FAMILY SECURITY INSURANCE COMPANY
Role Appellee
Status Active
Representations BRIAN D. ORSBORN, ESQ., PATRICK M. CHIDNESE, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANNEMARIE HAMMOND
Docket Date 2022-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY SECURITY INSURANCE COMPANY
Docket Date 2022-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANNEMARIE HAMMOND
Docket Date 2022-10-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of ANNEMARIE HAMMOND
Docket Date 2022-10-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/6/22
On Behalf Of FAMILY SECURITY INSURANCE COMPANY
Docket Date 2022-08-18
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of FAMILY SECURITY INSURANCE COMPANY
Docket Date 2022-08-08
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-08-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ANNEMARIE HAMMOND
Docket Date 2022-08-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ANNEMARIE HAMMOND
Docket Date 2022-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEY'S FEESAND COSTS
On Behalf Of ANNEMARIE HAMMOND
Docket Date 2022-08-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of ANNEMARIE HAMMOND
Docket Date 2022-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S SECOND NOTICE OF AGREED EXTENSION TO FILE INITIAL BRIEF//1 - IB DUE 8/2/22
On Behalf Of ANNEMARIE HAMMOND
Docket Date 2022-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE INITIAL BRIEF//60 - IB DUE 8/1/22
On Behalf Of ANNEMARIE HAMMOND
Docket Date 2022-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 133 PAGES
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ANNEMARIE HAMMOND
Docket Date 2022-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed October 24, 2022, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2022-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared with the wrong font and does not contain a certificate of compliance with rule 9.045. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-03-23
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.

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-16
Florida Limited Liability 2021-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State