Entity Name: | AUGUSTINE LAND HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Sep 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2019 (5 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 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANAUSA DANIEL E | Agent | 1701 HERMITAGE BLVD, TALLAHASSEE, FL, 32308 |
Name | Role | Address |
---|---|---|
GHAZVINI BEHZAD | Authorized Person | 4708 CAPITAL CIR, NW, TALLAHASSEE, FL, 32303 |
Name | Role | Address |
---|---|---|
Ghazvini Justin | Manager | 4708 CAPITAL CIR, NW, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-09-27 | 4708 CAPITAL CIR, NW, TALLAHASSEE, FL 32303 | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | MANAUSA, DANIEL E. | No data |
REINSTATEMENT | 2017-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-28 | 1701 HERMITAGE BLVD, SUITE 100, TALLAHASSEE, FL 32308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-28 | 4708 CAPITAL CIR, NW, TALLAHASSEE, FL 32303 | No data |
LC AMENDMENT | 2017-08-28 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State