Search icon

JOSHUA HOLT LLC

Company Details

Entity Name: JOSHUA HOLT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Dec 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000277768
FEI/EIN Number 83-2809526
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

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 14806 Front Beach Rd, LOT 51, PANAMA CITY BEACH, FL 32413 No data
REINSTATEMENT 2019-10-28 No data No data
CHANGE OF MAILING ADDRESS 2019-10-28 14806 Front Beach Rd, LOT 51, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT NAME CHANGED 2019-10-28 HOLT, JOSHUA N No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-28 14806 FRONT BEACH ROAD, LOT 51, PANAMA CITY BEACH, FL 32413 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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 Feb 2025

Sources: Florida Department of State