Search icon

AMAZON.COM SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AMAZON.COM SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2020 (5 years ago)
Document Number: M20000000477
FEI/EIN Number 820544687

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 410 TERRY AVENUE NORTH, SEATTLE, WA, 98109, US
Mail Address: 410 TERRY AVENUE NORTH, SEATTLE, WA, 98109, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MILLER MICHAEL Manager 410 TERRY AVENUE NORTH, SEATTLE, WA, 98109

Court Cases

Title Case Number Docket Date Status
Miguel Chamah, M.D., Appellant(s), v. ADP TotalSource, Inc., et al., Appellee(s). 3D2024-1146 2024-06-26 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-17883-CA-01

Parties

Name Miguel Chamah, M.D.
Role Appellant
Status Active
Representations Christian Paul Struven, IV, Armando Andres Montesino
Name ADP TOTALSOURCE, INC.
Role Appellee
Status Active
Representations John T Asher, III
Name Armando De La Cruz
Role Appellee
Status Active
Name AMAZON.COM SERVICES LLC
Role Appellee
Status Active
Representations Martha Rosa Mora, Andrew Edward Beaulieu
Name PFIZER INC.
Role Appellee
Status Active
Representations Lin J Wagner
Name LENOVO (UNITED STATES) INC.
Role Appellee
Status Active
Representations Emanuel Lee McMiller
Name TD Bank, N.A.
Role Appellee
Status Active
Representations Barry Jay Glickman
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Andrew Ross Herron

Docket Entries

Docket Date 2024-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 12/20/24. (GRANTED)
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Motion of Appellee to Transmit the Record
On Behalf Of ADP TotalSource, Inc.
View View File
Docket Date 2024-10-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ADP TotalSource, Inc.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/21/2024
On Behalf Of ADP TotalSource, Inc.
View View File
Docket Date 2024-08-21
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including August 21, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 08/14/2024 Granted
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-06-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11685942
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 6, 2024.
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-12-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Upon consideration, Appellee ADP TotalSource, Inc's Motion to Transmit the Record is hereby denied without prejudice to any party filing an appendix within thirty (30) days from the date of this Order as provided in the Florida Rules of Appellate Procedure governing appeals of non-final orders.
View View File
Joseph Henry Pump, Jr., Petitioner(s) v. Amazon.Com Services, LLC and Sedgwick, Respondent(s). 1D2023-3299 2023-12-26 Closed
Classification Original Proceedings - Workers Compensation - Prohibition
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22- 029352EBG

Parties

Name AMAZON.COM SERVICES LLC
Role Respondent
Status Active
Representations Michael Reginald Beane
Name SEDGWICK CO., LLC
Role Respondent
Status Active
Name Erik Baard Grindal
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name Joseph Henry Pump, Jr.
Role Petitioner
Status Active
Representations Nicolette Emerald Tsambis

Docket Entries

Docket Date 2024-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 377 So. 3d 1194
View View File
Docket Date 2024-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joseph Henry Pump, Jr.
Docket Date 2024-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-21
Type Record
Subtype Appendix
Description Appendix-to petition
On Behalf Of Joseph Henry Pump, Jr.
Docket Date 2023-12-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Joseph Henry Pump, Jr.
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Nathaniel White, Appellant(s) v. Discovery Communications, LLC, d/b/a Investigation Discovery; et al., Appellee(s). 1D2022-3076 2022-09-28 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020 CA 1453

Parties

Name Nathaniel White
Role Appellant
Status Active
Representations Charles A. Barfield, Joseph W. Little
Name AMAZON.COM SERVICES LLC
Role Appellee
Status Active
Name Investigation Discovery
Role Appellee
Status Active
Name DISCOVERY COMMUNICATIONS, LLC
Role Appellee
Status Active
Representations Charles Martin Rosenberg, Peter D. Webster, David A. Karp
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Order
Subtype Order
Description Order ~ The Court has determined that this cause shall proceed as an appeal from a final order under Florida Rule of Appellate Procedure 9.110. The lower tribunal clerk shall prepare and transmit the record within thirty days.
Docket Date 2022-11-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/90 days 3/7/23
Docket Date 2024-12-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Discovery Communications, LLC
Docket Date 2023-09-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nathaniel White
Docket Date 2023-09-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Discovery Communications, LLC
Docket Date 2023-06-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nathaniel White
Docket Date 2023-05-18
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief (Amazon)
On Behalf Of Discovery Communications, LLC
Docket Date 2023-05-03
Type Brief
Subtype Reply Brief
Description Reply Brief / Cross AB
On Behalf Of Nathaniel White
Docket Date 2023-04-05
Type Brief
Subtype Answer Brief
Description Answer Brief (for Amazon)
On Behalf Of Discovery Communications, LLC
Docket Date 2023-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross IB 60 days
Docket Date 2023-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB/IB 60 days
On Behalf Of Discovery Communications, LLC
Docket Date 2023-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nathaniel White
Docket Date 2022-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1724 pages
On Behalf Of Leon Clerk
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 90 days
On Behalf Of Nathaniel White
Docket Date 2022-10-17
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL ~ for Discovery Communications, LLC
On Behalf Of Discovery Communications, LLC
Docket Date 2022-10-17
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee Cross-Appellant ($295) ~     Having filed a notice of cross appeal in the current case, the appellee/cross-appellant, Discovery Communications, LLC has failed to tender the required $295.00 filing fee per Section 35.22(2)(b), Florida Statutes (2018). It is ordered that payment be made to this Court within 20 days in the amount of $295.00 to cover the filing fee. Failure to comply with this order will result in the dismissal of the cross appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ on behalf of Amazon.com Services LLC
On Behalf Of Discovery Communications, LLC
Docket Date 2022-10-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Nathaniel White
Docket Date 2022-09-29
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 28, 2022.
Docket Date 2022-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders appealed attached
On Behalf Of Nathaniel White
Docket Date 2022-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2025-01-02
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2022-10-06
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-08
Foreign Limited 2020-01-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-07
Type:
Complaint
Address:
12340 BOGGY CREEK RD., ORLANDO, FL, 32824
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-11-14
Type:
Complaint
Address:
8727 HARNEY ROAD, TEMPLE TERRACE, FL, 33637
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-01-31
Type:
Planned
Address:
7469 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-01-31
Type:
Planned
Address:
7470 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-01-23
Type:
Monitoring
Address:
12900 PECAN PARK ROAD, JACKSONVILLE, FL, 32218
Safety Health:
Health
Scope:
Partial

Date of last update: 03 May 2025

Sources: Florida Department of State