Search icon

AUSIT ST. AUGUSTINE, LLC

Company Details

Entity Name: AUSIT ST. AUGUSTINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2013 (12 years ago)
Document Number: L01000014283
FEI/EIN Number 593740927
Address: 4524 US HIGHWAY 1 NORTH, SAINT AUGUSTINE, FL, 32095, US
Mail Address: 4524 US Highway 1 N, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Dunham Chad Agent 4524 US 1 N, St Augustine, FL, 32095

Managing Member

Name Role Address
Dunham Chad Managing Member 4524 US Highway 1 N, St. Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010624 AMERICAN MINI STORAGE EXPIRED 2016-01-28 2021-12-31 No data 4524 US 1 N, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 Richards, Gary No data
CHANGE OF MAILING ADDRESS 2019-04-30 4524 US HIGHWAY 1 NORTH, SAINT AUGUSTINE, FL 32095 No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-08 4524 US 1 N, St Augustine, FL 32095 No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-08 4524 US HIGHWAY 1 NORTH, SAINT AUGUSTINE, FL 32095 No data
REINSTATEMENT 2013-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2007-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000528331 TERMINATED 1000000790361 ST JOHNS 2018-07-16 2028-07-25 $ 1,859.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000196948 TERMINATED 1000000557185 SAINT JOHN 2014-01-29 2034-02-13 $ 7,981.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000778030 TERMINATED 1000000227317 ST JOHNS 2011-11-18 2031-11-30 $ 7,227.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
ANDREW HOLDER VS AUSIT ST. AUGUSTINE, LLC 5D2019-3100 2019-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
17-CA-1207

Parties

Name Andrew Holder
Role Appellant
Status Active
Name AUSIT ST. AUGUSTINE, LLC
Role Appellee
Status Active
Representations Mark E. Lewis, Douglas N. Burnett
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AUSIT ST. AUGUSTINE, LLC
Docket Date 2020-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of AUSIT ST. AUGUSTINE, LLC
Docket Date 2020-03-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 53 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/13/20 "MOT TO ENFORCE" TREATED AS MOT TO SUPP AND GRANTED; SUPP ROA DUE 4/16/20; AB DUE 20 DAYS FROM TRANSMISSION OF SUPP ROA
Docket Date 2020-03-12
Type Response
Subtype Response
Description RESPONSE ~ AMENDED; TO 2/13 MOTION
On Behalf Of Andrew Holder
Docket Date 2020-03-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED RESPONSE
Docket Date 2020-03-02
Type Response
Subtype Response
Description RESPONSE ~ TO 2/13 MOTION; STRICKEN PER 3/3 ORDER
On Behalf Of Andrew Holder
Docket Date 2020-02-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA TO FILE RSP TO AE 2/13 MOT TO ENFORCE
Docket Date 2020-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of AUSIT ST. AUGUSTINE, LLC
Docket Date 2020-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE DUTIES OF AA TO CORRECT AND SUPP ROA
On Behalf Of AUSIT ST. AUGUSTINE, LLC
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUSIT ST. AUGUSTINE, LLC
Docket Date 2020-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andrew Holder
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/13/20
Docket Date 2019-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CERTIFICATE OF SERVICE 12/4/19
On Behalf Of Andrew Holder
Docket Date 2019-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 25 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-10-28
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2019-10-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/21/19
On Behalf Of Andrew Holder
Docket Date 2019-10-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State