Search icon

THE LATEST DIRT LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
14-099-CA-53

Parties

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

Documents

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