Entity Name: | DAVIE MINERAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVIE MINERAL PROPERTIES, 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: | 17 Dec 2008 (16 years ago) |
Document Number: | L08000114861 |
FEI/EIN Number |
262400487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 292037, DAVIE, FL, 33329, US |
Address: | 888 SE THIRD AVENUE, SUITE 501, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORMAN M. AUSTIN | Manager | 888 SE THIRD AVENUE, SUITE 501, FORT LAUDERDALE, FL, 33316 |
FORMAN H. C | Manager | 888 S. Andrews Avenue, FORT LAUDERDALE, FL, 33316 |
FORMAN WALTER H | Manager | 28 SHADY LAKE, TEQUESTA, FL, 33469 |
FORMAN CHARLES R | Manager | 1301 NE 14 Street, Ocala, FL, 34470 |
H. COLLINS FORMAN, JR., P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 888 SE 3 Avenue, 501, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 888 S. Andrews Avenue, 302, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 888 SE THIRD AVENUE, SUITE 501, FORT LAUDERDALE, FL 33316 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HMF, LLC, DAVIE MINERAL PROPERTIES, LLC, ET AL. VS CENTRAL FLORIDA EXPRESSWAY, ETC., ET AL. | 5D2015-2611 | 2015-07-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MILES AUSTIN FORMAN |
Role | Appellant |
Status | Active |
Name | WELCOM H. WATSON, TRUSTEE OF |
Role | Appellant |
Status | Active |
Name | HMF, LLC |
Role | Appellant |
Status | Active |
Representations | Vanessa Thomas, JOSEPH M. HANRATTY, Charles R. Forman |
Name | DAVIE MINERAL PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Name | HAMILTON COLLINS FORMAN, JR. |
Role | Appellant |
Status | Active |
Name | CENTRAL FLORIDA EXPRESSWAY AUTHORITY |
Role | Appellee |
Status | Active |
Representations | DAVID A. SHONTZ, HAROLD E. MORLAN, II, DAVID J. MARKESE, Michael A. Paasch |
Name | ANTHONY RANDALL CARTER |
Role | Appellee |
Status | Active |
Name | SCOTT RANDOLPH ORANGE COUNTY |
Role | Appellee |
Status | Active |
Name | Hon. John M. Kest |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-05-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-04-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2016-04-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2015-10-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | HMF, LLC |
Docket Date | 2015-09-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 10/19 |
On Behalf Of | HMF, LLC |
Docket Date | 2015-08-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CENTRAL FLORIDA EXPRESSWAY AUTHORITY |
Docket Date | 2015-08-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | HMF, LLC |
Docket Date | 2015-08-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | HMF, LLC |
Docket Date | 2015-07-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-07-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-07-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/21/15 |
On Behalf Of | HMF, LLC |
Docket Date | 2015-07-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State