Search icon

CASA MARISOL DE AUGUSTIN, LLC - Florida Company Profile

Company Details

Entity Name: CASA MARISOL DE AUGUSTIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASA MARISOL DE AUGUSTIN, 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: 16 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: L07000051962
FEI/EIN Number 208962182

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 53 AVISTA CIRCLE, ST. AUGUSTINE, FL, 32080, US
Mail Address: 53 AVISTA CIRCLE, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL Anne L Manager 53 AVISTA CIRCLE, ST. AUGUSTINE, FL, 32080
HILL ANNE L Authorized Member 53 AVISTA CIRCLE, ST. AUGUSTINE, FL, 32080
Hill James W Agent 53 AVISTA CIRCLE, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Hill, James W -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 53 AVISTA CIRCLE, ST. AUGUSTINE, FL 32080 -
LC AMENDMENT 2021-11-19 - -
REINSTATEMENT 2015-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-09-29 - -

Court Cases

Title Case Number Docket Date Status
CODE HUNTER, LLP., A CANADIAN LIMITED LIABILITY PARTNERSHIP VS CASA MARISOL DE AUGUSTIN, LLC., A FLORIDA LIMITED LIABILITY COMPANY, DANIEL WALTER HILL AND ANNE HILL 5D2021-0546 2021-03-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2018-CA-458

Parties

Name Code Hunter, LLP.
Role Appellant
Status Active
Representations Allyson B. Currie, Michael J. Korn
Name CASA MARISOL DE AUGUSTIN, LLC
Role Appellee
Status Active
Representations J. Russell Collins
Name Anne Hill
Role Appellee
Status Active
Name Daniel Walter Hill
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-02-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/24
On Behalf Of Casa Marisol de Augustin, LLC.
Docket Date 2021-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/11 ORDER
On Behalf Of Code Hunter, LLP.
Docket Date 2021-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Code Hunter, LLP.
Docket Date 2021-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/24
On Behalf Of Code Hunter, LLP.
Docket Date 2021-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/25
On Behalf Of Code Hunter, LLP.
Docket Date 2021-07-12
Type Record
Subtype Transcript
Description Transcript Received
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-06-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Code Hunter, LLP.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ATTY KORN TO PROCEED AS COUNSEL FOR AA
Docket Date 2021-05-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Code Hunter, LLP.
Docket Date 2021-05-17
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2021-05-17
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Frederick J. Lauten 287822
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Casa Marisol de Augustin, LLC.
Docket Date 2021-04-12
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant
Docket Date 2021-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S AGREED MOTION FOR SUBSTITUTION OF MEDIATOR
On Behalf Of Code Hunter, LLP.
Docket Date 2021-03-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2021-03-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Code Hunter, LLP.
Docket Date 2021-03-17
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-03-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Allyson B. Currie 0950970
On Behalf Of Code Hunter, LLP.
Docket Date 2021-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Code Hunter, LLP.
Docket Date 2021-03-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 5 DYS
Docket Date 2021-03-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOA PER 03/04/21 ORDER
On Behalf Of Code Hunter, LLP.
Docket Date 2021-03-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/02/21
On Behalf Of Code Hunter, LLP.
Docket Date 2021-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-07
LC Amendment 2021-11-19
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State