Search icon

AK LAND TITLE, LLC

Company Details

Entity Name: AK LAND TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2008 (17 years ago)
Document Number: L08000066843
FEI/EIN Number 46-5128785
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

Agent

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

Manager

Name Role Address
AVANT DAVID B Manager 2938 PGA Blvd., NAVARRE, FL, 32566
Avant Jennifer Manager 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 No data
CHANGE OF MAILING ADDRESS 2014-04-21 2938 PGA Blvd., NAVARRE, FL 32566 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 2938 PGA Blvd., NAVARRE, FL 32566 No data

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 Feb 2025

Sources: Florida Department of State