Search icon

JOSHUA HOLT LLC - Florida Company Profile

Company Details

Entity Name: JOSHUA HOLT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSHUA HOLT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000277768
FEI/EIN Number 83-2809526

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 14806 FRONT BEACH ROAD, LOT 51, PANAMA CITY BEACH, FL, 32413, US
Address: 14806 Front Beach Rd, LOT 51, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLT JOSHUA N Manager 14806 FRONT BEACH ROAD, LOT 51, PANAMA CITY BEACH, FL, 32413
HOLT JOSHUA N Agent 14806 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 14806 Front Beach Rd, LOT 51, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2019-10-28 - -
CHANGE OF MAILING ADDRESS 2019-10-28 14806 Front Beach Rd, LOT 51, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2019-10-28 HOLT, JOSHUA N -
REGISTERED AGENT ADDRESS CHANGED 2019-10-28 14806 FRONT BEACH ROAD, LOT 51, PANAMA CITY BEACH, FL 32413 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
Joshua Holt, Appellant(s), v. State of Florida, Appellee(s). 5D2023-3685 2023-12-18 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2006-CF-12671-A

Parties

Name JOSHUA HOLT LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General, Michael McDermott
Name Hon. Tatiana Salvador
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 12/01/2023
On Behalf Of Joshua Holt
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-18
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2024-05-01
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FOR LACK OF JURISDICTION
Docket Date 2024-04-23
Type Response
Subtype Response
Description Response to 04/10 order; Mailbox 04/19/24
On Behalf Of Joshua Holt
Docket Date 2024-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 03/06/24
On Behalf Of Joshua Holt
Docket Date 2024-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTEND; IB BY 3/7/24
Docket Date 2024-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 01/18/24
On Behalf Of Joshua Holt
Docket Date 2024-01-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/20 ORDER; MAILBOX 01/05/24
On Behalf Of Joshua Holt
Docket Date 2023-12-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/I 10 DAYS
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 49 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-12-18
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2024-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-10
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS, AA TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK FOR JUSIDICTION

Documents

Name Date
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-10-28
Florida Limited Liability 2018-12-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State