Search icon

ASHITA HOMESTEAD, LLC

Company Details

Entity Name: ASHITA HOMESTEAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Mar 2012 (13 years ago)
Document Number: L12000042829
FEI/EIN Number 45-4982343
Address: 108 TWIN OAKS BLVD, KEMAH, TX 77565
Mail Address: P.O. BOX 1206, KEMAH, TX 77565
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

MANAGING MEMBERS

Name Role Address
SAMMY VIRANI & PRITI VIRANI, AS TENANTS MANAGING MEMBERS P.O. BOX 1206, KEMAH, TX 77565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-09-20 108 TWIN OAKS BLVD, KEMAH, TX 77565 No data
CHANGE OF MAILING ADDRESS 2013-09-20 108 TWIN OAKS BLVD, KEMAH, TX 77565 No data
REGISTERED AGENT NAME CHANGED 2013-09-20 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
400 MOLA, LLC VS ASHITA HOMESTEAD, LLC and CITY OF FORT LAUDERDALE 4D2020-1413 2020-06-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-012284

Parties

Name 400 MOLA, LLC
Role Petitioner
Status Active
Representations Daniel Steven Carusi
Name City of Fort Lauderdale
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name ASHITA HOMESTEAD, LLC
Role Respondent
Status Active
Representations Oscar E. Soto, Michael T. Burke

Docket Entries

Docket Date 2020-08-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 24, 2020 petition for writ of certiorari is denied.WARNER, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2020-07-17
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL
On Behalf Of 400 Mola, LLC
Docket Date 2020-07-16
Type Record
Subtype Appendix
Description Appendix ~ **STRICKEN** SUPPLEMENTAL
On Behalf Of 400 Mola, LLC
Docket Date 2020-07-08
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days from the date of this order, petitioner shall file a supplemental appendix containing the record on appeal and all briefs and appendices filed in the appeal to the circuit court. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979).
Docket Date 2020-06-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of 400 Mola, LLC
Docket Date 2020-06-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of 400 Mola, LLC
Docket Date 2020-06-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-06-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not filed as one document, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of 400 Mola, LLC
Docket Date 2020-06-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of 400 Mola, LLC
Docket Date 2020-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's July 16, 2020 supplemental appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended supplemental appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-03-31

Date of last update: 23 Jan 2025

Sources: Florida Department of State