Search icon

AMERICAN MARINE LLC

Company Details

Entity Name: AMERICAN MARINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jun 2021 (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: L21000277852
Address: 3009 BARRANCAS AVE., PENSACOLA, FL, 32507, US
Mail Address: 3009 BARRANCAS AVE., PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
WHITE DALE R Authorized Member 3009 BARRANCAS AVE., PENSACOLA, FL, 32507
WHITE TONNYA L Authorized Member 3009 BARRANCAS AVE., PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
TRUCEPT, INC., et al. VS FLORIDA DEPARTMENT OF FINACIAL SERVICES 4D2022-3135 2022-11-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-003023 (25)

Parties

Name TRUCEPT, INC.
Role Appellant
Status Active
Representations Christopher S. Carver, Jason S. Oletsky, Kristen Marie Fiore
Name ALLEGIANT PROFESSIONAL BUSINESS SERVICES, INC.
Role Appellant
Status Active
Name Trucept Services
Role Appellant
Status Active
Name Colin Niven Bonar
Role Appellant
Status Active
Name ALLEGIANT MANAGEMENT SERVICES CORP
Role Appellant
Status Active
Name SMART-TEK AUTOMATED SERVICES, INC.
Role Appellant
Status Active
Name HR Connect Employment Solutions, Inc.
Role Appellant
Status Active
Name AMERICAN MARINE LLC
Role Appellant
Status Active
Name Brian Bonar
Role Appellant
Status Active
Name Florida Department of Finacial Services
Role Appellee
Status Active
Representations Carlos De Zayas, Forrest Andrews, Yamile Benitez-Torviso, Debbie Maken
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ January 24, 2023 motion for rehearing or rehearing en banc is denied.
Docket Date 2023-02-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING (EN BANC)
On Behalf Of Florida Department of Finacial Services
Docket Date 2023-01-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Trucept, Inc.
Docket Date 2023-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that, upon consideration of appellants’ December 19, 2022 response and January 5, 2023 notice of supplemental authority, appellee’s December 2, 2022 motion to dismiss is granted. See Truist Bank v. De Posada, 307 So. 3d 824, 826 (Fla. 3d DCA 2020) (explaining when analyzing whether an appellate court has jurisdiction to review an order pursuant to 9.130(a)(3)(C), the court “looks to the four corners of the challenged order, not to the arguments made in the underlying motion.”)). Here, the appealed order does not determine appellants’ entitlement to arbitration and this court lacks jurisdiction pursuant to Rule 9.130(a)(3)(C)(iv). See Truist Bank, 307 So. 3d at 827; Hopewell, LLC v. Alarion Bank, 84 So. 3d 1073 (Fla. 1st DCA 2012) (dismissing appeal for lack of jurisdiction because the trial court did not construe the motion to dismiss as a motion to compel arbitration).KLINGENSMITH, C.J., GERBER and ARTAU, JJ., concur.
Docket Date 2023-01-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Trucept, Inc.
Docket Date 2022-12-19
Type Response
Subtype Response
Description Response ~ Opposition to Appellee's Motion to Dismiss
On Behalf Of Trucept, Inc.
Docket Date 2022-12-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Trucept, Inc.
Docket Date 2022-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Florida Department of Finacial Services
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 30, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before January 4, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Trucept, Inc.
Docket Date 2022-11-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s November 29, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Florida Department of Finacial Services
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Trucept, Inc.
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Trucept, Inc.
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Trucept, Inc.
Docket Date 2022-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2021-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State