Search icon

HOLT, LLC

Company Details

Entity Name: HOLT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L05000005786
FEI/EIN Number 202195520
Address: 506 HIGHWAY 98 EAST, DESTIN, FL, 32541
Mail Address: 506 HIGHWAY 98 EAST, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
RIGDON CHARLES W Agent 506 HIGHWAY 98 EAST, DESTIN, FL, 32541

Managing Member

Name Role Address
RIGDON CHARLES W Managing Member 506 HWY. 98 E., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
MUSE LUXURY GROUP LLC d/b/a HOLT LLC, Appellant(s) v. GRANADA INSURANCE COMPANY, Appellee(s). 4D2022-1892 2022-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-015687

Parties

Name HOLT, LLC
Role Appellant
Status Active
Name MUSE LUXURY GROUP LLC
Role Appellant
Status Active
Representations Annette Del Aguila
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations James H. Wyman, John B. Atkinson
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Muse Luxury Group LLC
Docket Date 2023-10-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Muse Luxury Group LLC
Docket Date 2023-09-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-07-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/08/23
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Muse Luxury Group LLC
Docket Date 2023-06-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Muse Luxury Group LLC
Docket Date 2023-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1684 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-30
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record on Appeal filed by the clerk of the lower tribunal on May 17, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 18, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 10, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Muse Luxury Group LLC
Docket Date 2023-05-17
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Granada Insurance Company
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant’s February 16, 2023 motion for reinstatement is granted, and the above–styled appeal is reinstated.
Docket Date 2023-02-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Muse Luxury Group LLC
Docket Date 2022-08-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of Muse Luxury Group LLC
Docket Date 2022-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-13
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.
Docket Date 2022-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Muse Luxury Group LLC

Documents

Name Date
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-04
Florida Limited Liabilites 2005-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State