Entity Name: | CHESTNUT LAND TRUST SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 May 2015 (10 years ago) |
Document Number: | L13000062445 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL, 33759, US |
Mail Address: | 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLE MICHAEL G | Agent | 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL, 33759 |
Name | Role | Address |
---|---|---|
LITTLE MICHAEL G | Manager | 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL, 33759 |
RIVELLINI PETER A | Manager | 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL, 33759 |
GRIMAUDO NICHOLAS J | Manager | 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL, 33759 |
WILLIAMSON STEVEN A | Manager | 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL 33759 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL 33759 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL 33759 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-16 | LITTLE, MICHAEL G. | No data |
LC AMENDMENT | 2015-05-29 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
James Stephen St. Louis, Appellant(s) v. Chestnut Land Trust Services, LLC, Colleen Maxcy and Eric M. Schmitz, Appellee(s). | 2D2024-2187 | 2024-09-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | James Stephen St. Louis |
Role | Appellant |
Status | Active |
Representations | George F. Harder, James Charles Patterson |
Name | CHESTNUT LAND TRUST SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | Beatriz Sanchez McConnell |
Name | Colleen Maxcy |
Role | Appellee |
Status | Active |
Representations | Beatriz Sanchez McConnell |
Name | Eric M. Schmitz |
Role | Appellee |
Status | Active |
Representations | Courtney Lynne Fernald, Beatriz Sanchez McConnell |
Name | Hon. Cynthia Joan Newton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-19 |
Type | Record |
Subtype | Appendix to Motion |
Description | Appendix to Motion |
On Behalf Of | Eric M. Schmitz |
Docket Date | 2024-11-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Eric M. Schmitz |
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Eric M. Schmitz |
Docket Date | 2024-11-04 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 454 PAGES |
On Behalf Of | James Stephen St. Louis |
Docket Date | 2024-11-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | James Stephen St. Louis |
View | View File |
Docket Date | 2024-09-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | James Stephen St. Louis |
View | View File |
Docket Date | 2024-09-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | James Stephen St. Louis |
Docket Date | 2024-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS |
On Behalf Of | James Stephen St. Louis |
Docket Date | 2024-09-16 |
Type | Order |
Subtype | Certificate of Service |
Description | The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice of appeal. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists current mailing addresses for all who were served with the notice of appeal. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-10-28 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State