Search icon

AUGUSTINE LAND HOLDINGS, LLC

Company Details

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

Agent

Name Role Address
MANAUSA DANIEL E Agent 1701 HERMITAGE BLVD, TALLAHASSEE, FL, 32308

Authorized Person

Name Role Address
GHAZVINI BEHZAD Authorized Person 4708 CAPITAL CIR, NW, TALLAHASSEE, FL, 32303

Manager

Name Role Address
Ghazvini Justin Manager 4708 CAPITAL CIR, NW, TALLAHASSEE, FL, 32303

Events

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State