Search icon

COLUMBIA COUNTY, LLC

Company Details

Entity Name: COLUMBIA COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2004 (20 years ago)
Document Number: L04000084550
FEI/EIN Number 208661391
Mail Address: P. O. BOX 520090, LONGWOOD, FL, 32752
Address: 599 Trelago Way, Maitland, FL, 32752, US
ZIP code: 32752
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
ST. LAURENT PROPERTIES, LLC Agent

Manager

Name Role
ST. LAURENT PROPERTIES, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 599 Trelago Way, 102, Maitland, FL 32752 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 599 Trelago Way, 102, Maitland, FL 32752 No data
CHANGE OF MAILING ADDRESS 2007-04-26 599 Trelago Way, 102, Maitland, FL 32752 No data
REGISTERED AGENT NAME CHANGED 2006-03-14 ST. LAURENT PROPERTIES, LLC No data

Court Cases

Title Case Number Docket Date Status
Kenneth Miller, Petitioner(s) v. State of Florida, Respondent(s). 1D2023-1122 2023-05-09 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
12-2016-CF-00284, 12-2018-CF-00617

Parties

Name Kenneth Miller
Role Petitioner
Status Active
Name Third Judicial Circuit Court
Role Respondent
Status Active
Representations Ashley Moody, Trisha Meggs Pate
Name COLUMBIA COUNTY, LLC
Role Respondent
Status Active
Name Columbia Clerk
Role Respondent
Status Active

Docket Entries

Docket Date 2023-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 370 So. 3d 380
View View File
Docket Date 2023-07-06
Type Misc. Events
Subtype Status Report
Description Status Report to 06/08 order
On Behalf Of Third Judicial Circuit Court
Docket Date 2023-06-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-05-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Kenneth Miller
Docket Date 2023-05-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kenneth Miller
Docket Date 2023-05-15
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2023-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-09
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Kenneth Miller
Carl Little, Petitioner(s) v. State of Florida, Respondent(s). 1D2023-0298 2023-02-06 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
11-195-CF

Parties

Name Carl I. Little
Role Petitioner
Status Active
Name COLUMBIA COUNTY, LLC
Role Respondent
Status Active
Name Third Judicial Circuit Court
Role Respondent
Status Active
Representations Hon. Leandra G. Johnson, Hon. Ashley Moody, Columbia Clerk, Trisha Meggs Pate

Docket Entries

Docket Date 2023-03-06
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2023-03-03
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Filing/File Supp Cert of Svc 10 days-Rule Att ~ Petitioner is directed to serve a copy of the appendix containing the Motion for Post-Conviction Relief, docketed February 27, 2023, on the Attorney General; Honorable James M. Swisher, Jr., Clerk of Circuit Court, P.O. Box 2069 Lake City, FL 32056-2069; and the Honorable Leandra G. Johnson, Judge, P.O. Drawer 2123, Lake City, FL 32056-2123 and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. A copy of Florida Rule of Appellate Procedure 9.420, which governs certificates of service, is attached to Petitioner's copy of this order. The failure of Petitioner to timely comply with this order will result in striking of the appendix, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2024-02-29
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 brown env. (1 CD/DVD)
Docket Date 2023-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 370 So. 3d 1030
View View File
Docket Date 2023-04-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Third Judicial Circuit Court
Docket Date 2023-04-26
Type Order
Subtype Order
Description Within ten days, Respondent shall comply with this Court's order dated March 9, 2023, requiring a report on the status of the proceedings pending in the trial court.
View View File
Docket Date 2023-04-19
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-03-09
Type Order
Subtype Order on Petition
Description Order on Petition
View View File
Docket Date 2023-03-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. (1 CD/DVD)
Docket Date 2023-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Carl I. Little
Docket Date 2023-02-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Carl I. Little
Docket Date 2023-02-27
Type Record
Subtype Appendix
Description Appendix ~ response to 02/8
On Behalf Of Carl I. Little
Docket Date 2023-02-08
Type Order
Subtype Order to File (Supplemental) Appendix
Description SC-File Appendix in Mandamus ~      Petitioner is directed to provide this Court with an appendix that contains a copy of the pleading which petitioner alleges has not been timely considered by the lower tribunal.  The attachments to the pleading may be omitted from the appendix.  The appendix shall reflect the case number assigned by the clerk of the lower tribunal unless petitioner alleges that no case number has yet been assigned.  The appendix shall also contain copies of any orders which have been issued in the case by the lower tribunal to date.  Petitioner shall certify that copies of the appendix have been properly served on the respondent, the lower tribunal and the Attorney General of Florida.  See Florida Rule of Appellate Procedure 9.420(c); Kramp v. Fagan, 568 So. 2d 479 (Fla. 1st DCA 1990).  Failure to comply with this order within 20 days from the date of this order may result in the imposition of sanctions, including the dismissal of the petition, without further notice or opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Petition Mandamus / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Mandamus filed in this Court on February 6, 2023.
Docket Date 2023-02-06
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ Set up as styled
On Behalf Of Carl I. Little
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description NF12:No Fee- HC, Rule 3 below
Docket Date 2023-03-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Carl I. Little

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State