Search icon

AMNL ASSET COMPANY 1 LLC

Company Details

Entity Name: AMNL ASSET COMPANY 1 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 May 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Sep 2020 (4 years ago)
Document Number: M20000004663
FEI/EIN Number 85-1051850
Address: 5001 PLAZA ON THE LAKE, SUITE:200, AUSTIN, TX, 78746, US
Mail Address: 5001 PLAZA ON THE LAKE, SUITE:200, AUSTIN, TX, 78746, US
Place of Formation: DELAWARE

Agent

Name Role Address
CORPORARION SERVICE COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Member

Name Role Address
AMNL EQUITY OWNER LLC Member 5001 PLAZA ON THE LAKE, STE:200, AUSTIN, TX, 78746

Vice President

Name Role Address
Husband Victoria R. Vice President 5001 PLAZA ON THE LAKE, AUSTIN, TX, 78746

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-09-04 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-04 CORPORARION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
Giselle Piccarillo, Appellant(s) v. AMNL Asset Company 1, LLC and Steven Piccarillo, Appellee(s). 5D2024-0913 2024-04-05 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-CC-000633-A

Parties

Name Giselle Piccarillo
Role Appellant
Status Active
Name Steven Piccarillo
Role Appellee
Status Active
Name AMNL ASSET COMPANY 1 LLC
Role Appellee
Status Active
Representations Annalise Hayes Deluca
Name Hon. James A. Ruth
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-09
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/2/2024
On Behalf Of Giselle Piccarillo
Docket Date 2024-04-05
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
Foreign Limited 2020-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State