Entity Name: | AUSIT ST. AUGUSTINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUSIT ST. AUGUSTINE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 21 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2013 (12 years ago) |
Document Number: | L01000014283 |
FEI/EIN Number |
593740927
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Dunham Chad | Managing Member | 4524 US Highway 1 N, St. Augustine, FL, 32095 |
Dunham Chad | Agent | 4524 US 1 N, St Augustine, FL, 32095 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000010624 | AMERICAN MINI STORAGE | EXPIRED | 2016-01-28 | 2021-12-31 | - | 4524 US 1 N, ST AUGUSTINE, FL, 32095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-14 | Richards, Gary | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 4524 US HIGHWAY 1 NORTH, SAINT AUGUSTINE, FL 32095 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-08 | 4524 US 1 N, St Augustine, FL 32095 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-08 | 4524 US HIGHWAY 1 NORTH, SAINT AUGUSTINE, FL 32095 | - |
REINSTATEMENT | 2013-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2007-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREW HOLDER VS AUSIT ST. AUGUSTINE, LLC | 5D2019-3100 | 2019-10-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 Apr 2025
Sources: Florida Department of State