Search icon

AMERIPARK, LLC

Company Details

Entity Name: AMERIPARK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jul 2020 (5 years ago)
Document Number: M08000003619
FEI/EIN Number 80-0212268
Address: 307 - 7th Avenue, Suite 301, New York, NY, 10001, US
Mail Address: 307 - 7th Avenue, Suite 301, New York, NY, 10001, US
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Atkin David Manager 307 - 7th Avenue, New York, NY, 10001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000152687 REEF PARKING ACTIVE 2022-12-12 2027-12-31 No data 233 PEACHTREE STREET NE, HARRIS TOWER, SUITE 2600, ATLANTA, GA, 30303
G11000062752 AIRVALET EXPIRED 2011-06-09 2016-12-31 No data 3200 COBB GALLERIA PKWY, SUITE 299, ATLANTA, GA, 30339

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 307 - 7th Avenue, Suite 301, New York, NY 10001 No data
CHANGE OF MAILING ADDRESS 2024-04-01 307 - 7th Avenue, Suite 301, New York, NY 10001 No data
LC STMNT OF RA/RO CHG 2020-07-17 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-17 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC NAME CHANGE 2008-09-12 AMERIPARK, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000181125 TERMINATED 1000000920490 DADE 2022-04-07 2042-04-13 $ 16,430.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000181141 TERMINATED 1000000920492 DADE 2022-04-07 2042-04-13 $ 7,701.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000181166 TERMINATED 1000000920494 DADE 2022-04-07 2042-04-13 $ 5,239.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000181133 TERMINATED 1000000920491 DADE 2022-04-07 2042-04-13 $ 7,701.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
INTERSTATE FIRE AND CASUALTY COMPANY, INC., Appellant(s) v. ONE RIVER PLAZA CO., et al., Appellee(s). 4D2023-0721 2023-03-21 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-000208

Parties

Name Sabrina Duncan
Role Appellee
Status Active
Name CRE LAS OLAS RIVERFRONT, LLC
Role Appellee
Status Active
Name AMERIPARK, LLC
Role Appellee
Status Active
Name One River Plaza Co.
Role Appellee
Status Active
Representations Laura E. Bedard, Marcie L. Schout, Greg Winslett
Name Interstate Fire and Casualty Company, Inc.
Role Appellant
Status Active
Representations Scott A. Cole, Francesca M. Stein
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-22
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's May 17, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that the motion for extension of time of stay period, contained in Appellant's April 15, 2024 status report, is granted, and the above-styled appeal is stayed to and including May 17, 2024.
View View File
Docket Date 2023-08-16
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Marcie L. Schout and Greg Winslett's August 11, 2023 second amended verified motions for permission to appear pro hac vice are granted, and Marcie L. Schout and Greg Winslett are permitted to appear in this appeal as counsel for One River Plaza. Marcie L. Schout and Greg Winslett are advised that this court does not send paper documents to attorneys and both shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2023-08-10
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Marcie L. Schout and Greg Winslett's August 10, 2023 motions to appear pro hac vice are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do 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.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-22
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 2024-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-05-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Interstate Fire and Casualty Company, Inc.
View View File
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Status Report and Unopposed Motion for 30 Day Extension of Time of Stay Period
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that the motion for extension of time of stay period, contained in Appellant's March 15, 2024 status report, is granted, and the above-styled appeal is stayed to and including April 17, 2024.
View View File
Docket Date 2024-03-15
Type Misc. Events
Subtype Status Report
Description Status Report and Unopposed Motion for Extension of Stay
On Behalf Of Interstate Fire and Casualty Company, Inc.
Docket Date 2024-02-20
Type Order
Subtype Order on Motion to Stay
Description ORDERED that the motion for extension of time of stay period, contained in Appellant's February 16, 2024 status report, is granted, and the above-styled appeal is stayed to and including March 18, 2024.
View View File
Docket Date 2024-02-16
Type Misc. Events
Subtype Status Report
Description Status Report and Unopposed Motion for 30 Day Extension of Time of Stay Period
Docket Date 2024-01-12
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's January 11, 2024 motion for extension of time to file reply brief is treated as a motion to stay and is granted. The above-styled appeal is stayed to and including February 16, 2024.
View View File
Docket Date 2024-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to 01/17/2024
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Interstate Fire and Casualty Company, Inc.
Docket Date 2023-12-07
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of One River Plaza Co.
View View File
Docket Date 2023-12-01
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2023-09-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/30/2023
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/30/2023
Docket Date 2023-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-09-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of One River Plaza Co.
Docket Date 2024-05-17
Type Misc. Events
Subtype Status Report
Description Status Report and Unopposed Motion for 15 Day Extension of Time to File Reply Brief
On Behalf Of Interstate Fire and Casualty Company, Inc.
Docket Date 2023-08-15
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of One River Plaza Co.
Docket Date 2023-08-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the second amended verified motions for admission to appear pro hac vice filed August 11, 2023. Further,ORDERED that Marcie L. Schout, Esq. and Greg Winslett, Esq., shall each tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motions will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2023-08-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ SECOND AMENDED AS TO MARCIE L. SCHOUT
On Behalf Of One River Plaza Co.
Docket Date 2023-08-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Deny Appear Pro Hac Vice ~ ORDERED that Marcie L. Schout and Greg Winslett’s August 10, 2023 amended motions for permission to appear pro hac vice are denied without prejudice for failure to comply with the certificate of service requirement set forth in Florida Rule of General Practice and Judicial Administration 2.510(b)(7), in that the certificates of service fail to state that the motions were served upon The Florida Bar at its Tallahassee office accompanied by a nonrefundable $250.00 filing fee made payable to The Florida Bar.
Docket Date 2023-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ AMENDED AS TO GREG WINSLETT
On Behalf Of One River Plaza Co.
Docket Date 2023-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Interstate Fire and Casualty Company, Inc.
Docket Date 2023-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Interstate Fire and Casualty Company, Inc.
Docket Date 2023-08-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Interstate Fire and Casualty Company, Inc.
Docket Date 2023-08-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's July 31, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the word count limitation. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Interstate Fire and Casualty Company, Inc.
Docket Date 2023-07-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Interstate Fire and Casualty Company, Inc.
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Interstate Fire and Casualty Company, Inc.
Docket Date 2023-05-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/31/2023
Docket Date 2023-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 11,287 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Interstate Fire and Casualty Company, Inc.
Docket Date 2023-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-12-12
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
CORLCRACHG 2020-07-17
AMENDED ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-11-04
AMENDED ANNUAL REPORT 2019-10-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State