Search icon

AUGUSTINE LAND HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUGUSTINE LAND HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2019 (6 years ago)
Document Number: L13000133973
FEI/EIN Number 46-5362739
Address: 4708 CAPITAL CIR, NW, TALLAHASSEE, FL, 32303, US
Mail Address: 4708 CAPITAL CIR, NW, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHAZVINI BEHZAD Authorized Person 4708 CAPITAL CIR, NW, TALLAHASSEE, FL, 32303
Ghazvini Justin Manager 4708 CAPITAL CIR, NW, TALLAHASSEE, FL, 32303
MANAUSA DANIEL E Agent 1701 HERMITAGE BLVD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-09-27 4708 CAPITAL CIR, NW, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2017-09-27 MANAUSA, DANIEL E. -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-28 1701 HERMITAGE BLVD, SUITE 100, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 4708 CAPITAL CIR, NW, TALLAHASSEE, FL 32303 -
LC AMENDMENT 2017-08-28 - -

Court Cases

Title Case Number Docket Date Status
Travis V. Thomas, Petitioner(s) v. Augustine Land Holdings, LLC, a Florida Limited Liability Company Respondent(s). 1D2024-2326 2024-09-09 Open
Classification Original Proceedings - Circuit Civil - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
19-CA-2161

Parties

Name Travis V. Thomas
Role Petitioner
Status Active
Name AUGUSTINE LAND HOLDINGS, LLC
Role Respondent
Status Active
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Travis V. Thomas
Docket Date 2024-11-07
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis/file inmate trust information
View View File
Docket Date 2024-09-30
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion For Leave to Proceed In Forma Pauperis/file inmate trust information
On Behalf Of Travis V. Thomas
Docket Date 2024-09-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-09
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Travis V. Thomas
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Inmate 6 month account
On Behalf Of Travis V. Thomas
Docket Date 2024-12-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Travis V. Thomas

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-09-27
LC Amendment 2017-08-28
ANNUAL REPORT 2016-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State