Search icon

LAUTH INVESTIGATIONS INTERNATIONAL, INC.

Company Details

Entity Name: LAUTH INVESTIGATIONS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 24 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2016 (8 years ago)
Document Number: F12000000338
FEI/EIN Number 20-3964356
Address: 201 N. ILLINOIS STREET, 16TH FLOOR - SOUTH TOWER, INDIANAPOLIS, IN 46204
Mail Address: 201 N. ILLINOIS STREET, 16TH FLOOR - SOUTH TOWER, INDIANAPOLIS, IN 46204
Place of Formation: INDIANA

Agent

Name Role Address
LAUTH, THOMAS, CEO Agent 3001 NORTH ROCKY POINT DR. E - STE. 200, TAMPA, FL 33607

Chief Executive Officer

Name Role Address
LAUTH, THOMAS Chief Executive Officer 201 N. ILLINOIS ST, 16TH FLOOR- SOUTH TOWE, INDIANAPOLIS, IN 46204

Chief Operating Officer

Name Role Address
LAUTH, RAIN Chief Operating Officer 201 N. ILLINOIS ST, 16TH FLOOR- SOUTH TOWE, INDIANAPOLIS, IN 46204

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-23 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-23 LAUTH, THOMAS, CEO No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-13 3001 NORTH ROCKY POINT DR. E - STE. 200, TAMPA, FL 33607 No data

Court Cases

Title Case Number Docket Date Status
Mary Lou Jones, Appellant(s), v. Lauth Investigations International, Inc., et al., Appellee(s). 3D2024-2244 2024-12-13 Open
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-4152-CP-02

Parties

Name Mary Lou Jones
Role Appellant
Status Active
Representations Kenneth Bradley Bell, Thomas Richard Julin, Thomas M Karr, Timothy John McGinn, Jr.
Name LAUTH INVESTIGATIONS INTERNATIONAL, INC.
Role Appellee
Status Active
Representations Justin Moonray
Name John Yeager
Role Appellee
Status Active
Representations Justin Moonray
Name Irene Volkmann
Role Appellee
Status Active
Representations Seth Spencer Diamond
Name Carol Intili
Role Appellee
Status Active
Representations Jeffrey Seth Selzer
Name Silvia Olga Graf
Role Appellee
Status Active
Representations Carl Palomino
Name Frank A Shepherd
Role Appellee
Status Active
Representations Cristina Papanikos
Name Veronica Marshall
Role Appellee
Status Active
Representations Jason Ira Warshofsky
Name LEGACY PROBATE INTERNATIONAL, INC.
Role Appellee
Status Active
Representations John Gaylord Admire
Name Judy Kulick
Role Appellee
Status Active
Name Susan Little
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Notice
Subtype Notice
Description Appellant Mary Lou Jones Notice to Attorney General
On Behalf Of Mary Lou Jones
View View File
Docket Date 2024-12-20
Type Record
Subtype Appendix
Description Appendix to the Initial Brief of Mary Lou Jones
On Behalf Of Mary Lou Jones
View View File
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Mary Lou Jones
View View File
Docket Date 2024-12-17
Type Event
Subtype Fee Satisfied
Description Receipt for $300 case filing fee
On Behalf Of Mary Lou Jones
View View File
Docket Date 2024-12-13
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 December 23, 2024.
View View File
Docket Date 2024-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Mary Lou Jones
View View File
LAUTH INVESTIGATIONS INTERNATIONAL, INC., Appellant(s) v. IN RE: THE ESTATE OF DEBORAH L. WILSON, Appellee(s). 2D2024-1042 2024-05-06 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2023-010637-ES

Parties

Name LAUTH INVESTIGATIONS INTERNATIONAL, INC.
Role Appellant
Status Active
Representations Justin Thomas Moonray
Name IN RE: THE ESTATE OF DEBORAH L. WILSON
Role Appellee
Status Active
Representations Jennifer L Terrana
Name Hon. Pamela Ann Meacomes Campbell
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-10
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of LAUTH INVESTIGATIONS INTERNATIONAL, INC.
Docket Date 2024-06-07
Type Disposition by Order
Subtype Denied
Description The notice of voluntary dismissal is denied without prejudice to filing an unconditional notice of voluntary dismissal. See Hammerl v.State, 779 So. 2d 410 (Fla. 2d DCA 2000).
View View File
Docket Date 2024-06-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description The notice of voluntary dismissal is denied without prejudice to filing an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
On Behalf Of LAUTH INVESTIGATIONS INTERNATIONAL, INC.
Docket Date 2024-05-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300 paid by Drew Daddono
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of LAUTH INVESTIGATIONS INTERNATIONAL, INC.
Lauth Investigations International, Inc., as Owner and Holder of an Assignment of the Interest of Angie Kincaid and William Chesteen, Intestate Beneficiaries of the Estate of Joan Welch Rowan, Appellant(s), v. Bonnie Mae Goforth, Appellee(s). 5D2024-0979 2024-04-11 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2023-CP-001499

Parties

Name LAUTH INVESTIGATIONS INTERNATIONAL, INC.
Role Appellant
Status Active
Representations Justin Moonray
Name Angie Kincaid
Role Appellant
Status Active
Name Estate of Joan Welch Rowan A/K/A Joan W. Rowan
Role Appellant
Status Active
Name William Chesteen
Role Appellant
Status Active
Name Bonnie Mae Goforth
Role Appellee
Status Active
Representations Heidi Webb
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-07
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-08-06
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; IB ACKNOWLEDGED; OTSC DISCHARGED
View View File
Docket Date 2024-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lauth Investigations International, Inc.
Docket Date 2024-08-05
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB
View View File
Docket Date 2024-07-11
Type Record
Subtype Record on Appeal
Description Record on Appeal; 118 pages
On Behalf Of Clerk Seminole
Docket Date 2024-05-22
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Lauth Investigations International, Inc.
View View File
Docket Date 2024-05-10
Type Notice
Subtype Amended Notice of Appeal
Description Second Amended Notice of Appeal per 5/8/2024
On Behalf Of Lauth Investigations International, Inc.
Docket Date 2024-05-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
View View File
Docket Date 2024-05-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 5/3/2024 Order - Filed below 4/24/2024
On Behalf Of Lauth Investigations International, Inc.
Docket Date 2024-05-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-04-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/10/2024
On Behalf Of Lauth Investigations International, Inc.
Docket Date 2024-04-11
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2025-01-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-13
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-11-23
ANNUAL REPORT 2015-03-18

Date of last update: 23 Jan 2025

Sources: Florida Department of State