Search icon

DAVIE MINERAL PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-003555-O

Parties

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

Documents

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