Search icon

CHESTNUT LAND TRUST SERVICES, LLC

Company Details

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

Agent

Name Role Address
LITTLE MICHAEL G Agent 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL, 33759

Manager

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-4935-CI

Parties

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

Documents

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