Search icon

MY AMELIA L.L.C.

Company Details

Entity Name: MY AMELIA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 29 Jul 2021 (4 years ago)
Date of dissolution: 03 May 2022 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: M21000009786
FEI/EIN Number 85-0717097
Address: 150 s. pine island road, plantation, FL 33324
Mail Address: 150 s. pine island road, plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
PERERA, DOUGLAS Agent 633 S. FEDERAL HWY, FORT LAUDERDALE, FL 33301

Manager

Name Role Address
PERERA, DOUGLAS Manager P.O. BOX 291676, DAVIE, FL 33329

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000100848 INSPECTED.COM ACTIVE 2021-08-03 2026-12-31 No data 633 S. FEDERAL HWY, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 150 s. pine island road, plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2022-03-16 150 s. pine island road, plantation, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
MY AMELIA, L.L.C. d/b/a INSPECTED.COM, Appellant(s) v. CITY OF HOLLYWOOD, Appellee(s). 4D2022-2911 2022-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-003733

Parties

Name Inspected.com
Role Appellant
Status Active
Name Broward County Board of Rules and Appeals
Role Appellee
Status Active
Name City of Hollywood
Role Appellee
Status Active
Representations John Wien, Charles M. Kramer, Robert Patrick Gaines
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name MY AMELIA L.L.C.
Role Appellant
Status Active
Representations Stephanie C. Mazzola, Jennifer Helmy Wahba, Jerry D. Tamayo

Docket Entries

Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification, or Alternatively, for Written Opinion
Docket Date 2023-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Charles M. Kramer's August 3, 2023 notice of unavailability is stricken as unauthorized.
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of City of Hollywood
Docket Date 2023-07-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of My Amelia, L.L.C.
Docket Date 2023-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of My Amelia, L.L.C.
Docket Date 2023-06-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Broward County Board of Rules and Appeals' June 5, 2023 notice of filing brief 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 2023-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED
On Behalf Of City of Hollywood
Docket Date 2023-06-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN**
On Behalf Of City of Hollywood
Docket Date 2023-06-05
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ AMENDED AS TO FONT ONLY
On Behalf Of City of Hollywood
Docket Date 2023-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Hollywood
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ April 4, 2023 amended motion for extension of time is granted, and appellees shall serve the answer brief on or before June 5, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of City of Hollywood
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ April 3, 2023 motion for extension of time is granted, and appellees shall serve the answer brief on or before May 5, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of City of Hollywood
Docket Date 2023-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of My Amelia, L.L.C.
Docket Date 2023-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of My Amelia, L.L.C.
Docket Date 2023-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/13/23.
Docket Date 2023-01-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's December 29, 2022 motion to supplement the record is granted, and the record is supplemented to include appellees’ September 23, 2022 supplemental reply to plaintiff’s response to motion to dismiss. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-01-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of My Amelia, L.L.C.
Docket Date 2022-12-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of My Amelia, L.L.C.
Docket Date 2022-12-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's December 19, 2022 motion to supplement the record is granted, and the record is supplemented to include appellees’ November 3, 2022 Objection and Motion to Strike or Dismiss Motion for Rehearing and appellees’ November 15, 2022 Response to Motion for Rehearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of My Amelia, L.L.C.
Docket Date 2022-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of My Amelia, L.L.C.
Docket Date 2022-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 291 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of My Amelia, L.L.C.
Docket Date 2022-11-08
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-11-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT'S FINAL ORDER OF DISMISSAL
On Behalf Of My Amelia, L.L.C.
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of My Amelia, L.L.C.
Docket Date 2022-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of My Amelia, L.L.C.
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of My Amelia, L.L.C.
Docket Date 2023-12-18
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 28, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-11-01
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-10-27
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.

Documents

Name Date
LC Withdrawal 2022-05-03
ANNUAL REPORT 2022-04-30
Foreign Limited 2021-07-29

Date of last update: 14 Jan 2025

Sources: Florida Department of State