Search icon

AK LAND TITLE, LLC - Florida Company Profile

Company Details

Entity Name: AK LAND TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AK LAND TITLE, 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: 10 Jul 2008 (17 years ago)
Document Number: L08000066843
FEI/EIN Number 46-5128785

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

Address: 2938 PGA Blvd., NAVARRE, FL, 32566, US
Mail Address: 2938 PGA Blvd., NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVANT DAVID B Manager 2938 PGA Blvd., NAVARRE, FL, 32566
Avant Jennifer Manager 2938 PGA Blvd., NAVARRE, FL, 32566
AVANT DAVID B Agent 2938 PGA Blvd., NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 2938 PGA Blvd., NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2014-04-21 2938 PGA Blvd., NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 2938 PGA Blvd., NAVARRE, FL 32566 -

Court Cases

Title Case Number Docket Date Status
AK Land Title, LLC, Appellant(s) v. Donald W. Hurd, Jr., Appellee(s). 1D2024-1319 2024-05-22 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2022-CA-253

Parties

Name AK LAND TITLE, LLC
Role Appellant
Status Active
Representations Jessica Scholl, Lindsay Rae Rich
Name Hon. Clifton Alan Drake
Role Judge/Judicial Officer
Status Active
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active
Name Donald W Hurd, Jr
Role Appellee
Status Active
Representations Darryl Steve Traylor, Jr., Tadeusz Augusta Borowski, Jr.

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 47 days 01/13/2025
On Behalf Of Donald W Hurd, Jr
Docket Date 2024-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of AK Land Title LLC
View View File
Docket Date 2024-10-11
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-189 pages - Supplement 1
On Behalf Of Santa Rosa Clerk
Docket Date 2024-10-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of AK Land Title LLC
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Initial Brief - 10 days 10/7/24
On Behalf Of AK Land Title LLC
Docket Date 2024-09-18
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-234 pages - Supplement 1
On Behalf Of Santa Rosa Clerk
Docket Date 2024-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of AK Land Title LLC
Docket Date 2024-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 9/25/24
On Behalf Of AK Land Title LLC
Docket Date 2024-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days - 8/26/24
On Behalf Of AK Land Title LLC
Docket Date 2024-06-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of AK Land Title LLC
Docket Date 2024-06-07
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-06-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1142 pages
On Behalf Of Santa Rosa Clerk
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Donald W Hurd, Jr
Docket Date 2024-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of AK Land Title LLC

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State