Entity Name: | THE LATEST DIRT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE LATEST DIRT 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: | 12 Mar 2007 (18 years ago) |
Document Number: | L07000027261 |
FEI/EIN Number |
263410578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 ELDERBERRY LANE, PALATKA, FL, 32177 |
Mail Address: | 126 ELDERBERRY LANE, PALATKA, FL, 32177 |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWING KENNETH | Manager | 126 ELDER BERRY LANE, PALATKA, FL, 32177 |
SCHWING DIANE | Manager | 126 ELDERBERRY LANE, PALATKA, FL, 32177 |
SCHWING KENNETH W | Manager | 116 CEDAR LANE, PALATKA, FL, 32177 |
FLEISCHMAN FRANK | Agent | 190 E STATE RD 100, SAN MATEO, FL, 32187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 190 E STATE RD 100, SAN MATEO, FL 32187 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-23 | 126 ELDERBERRY LANE, PALATKA, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2010-03-23 | 126 ELDERBERRY LANE, PALATKA, FL 32177 | - |
REGISTERED AGENT NAME CHANGED | 2008-09-25 | FLEISCHMAN, FRANK | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGORY QUINN BOYETTE AND THE LATEST DIRT, LLC VS HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE, INTRUST FOR THE REGISTERED HOLDERS OF ACE SECURITIES CORP., HOME EQUITY LOAN TRUST, SERIES 2006-NC3, ASSET BACKED PASS-THROUGH CERTIFICATES | 5D2016-1944 | 2016-06-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREGORY QUINN BOYETTE |
Role | Appellant |
Status | Active |
Representations | Craig Z. Sherar |
Name | THE LATEST DIRT LLC |
Role | Appellant |
Status | Active |
Name | HSBC Bank USA, N.A. |
Role | Appellee |
Status | Active |
Representations | DANIEL J. PASKY, Brian L. Rosaler |
Name | Hon. Patti Ann Christensen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-07-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-06-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-30 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ 6/20 MOT EOT IS DENIED AS MOOT |
Docket Date | 2016-06-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GREGORY QUINN BOYETTE |
Docket Date | 2016-06-20 |
Type | Mediation |
Subtype | Med Motion for extension of time |
Description | Med Motion for extension of time ~ AA CRAIG Z. SHERAR 0274208 |
On Behalf Of | GREGORY QUINN BOYETTE |
Docket Date | 2016-06-07 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GREGORY QUINN BOYETTE |
Docket Date | 2016-06-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-07 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State