Search icon

ANASTACHA E CONSTANT LLC

Company Details

Entity Name: ANASTACHA E CONSTANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jun 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000267489
FEI/EIN Number 87-1167796
Address: 4630 S KIRKMAN RD, SUITE 728, ORLANDO, FL, 32811, US
Mail Address: 4630 S KIRKMAN RD, SUITE 728, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CONSTANT ANASTACHA Agent 4630 S KIRKMAN RD, ORLANDO, FL, 32811

Manager

Name Role Address
CONSTANT ANASTACHA Manager 4630 S KIRKMAN RD SUITE 728, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
GARY M. TOWNSEND, ET AL. VS OAKMOSS LOOP, LLC, ET AL. 2D2022-1798 2022-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2022CA-000543

Parties

Name TENESHA S. AINSLEY
Role Appellant
Status Active
Name ANDRE AINSLEY
Role Appellant
Status Active
Name YVETTE D. AINSLEY
Role Appellant
Status Active
Name PAULINE JONES
Role Appellant
Status Active
Name ANASTACHA E CONSTANT LLC
Role Appellant
Status Active
Name CRISTAL G. AINSLEY
Role Appellant
Status Active
Name GARY M. TOWNSEND
Role Appellant
Status Active
Representations Keith S McCarter, Esq.
Name ALBERT CARIOTI
Role Appellant
Status Active
Name ARNOLD J. AINSLEY
Role Appellant
Status Active
Name NICALOS AINSLEY
Role Appellant
Status Active
Name OAKMOSS LOOP, LLC
Role Appellee
Status Active
Representations MARKO CERENKO, ESQ., JUSTIN P. CARIOTI, ESQ.
Name 7643 OAKMOSS LOOP LLC
Role Appellee
Status Active
Name HON. WILLIAM D. SITES
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 45 days from the date of this order.
Docket Date 2022-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of OAKMOSS LOOP, LLC
Docket Date 2022-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's petition for writ of certiorari is not prepared in a font authorized by the appellate rules and lacks a certificate of compliance. See Fla. R. App. P. 9.045. Further, the appendix has not been filed separately from the petition, is not text searchable, and does not contain bookmarks. See Fla. R. App. P. 9.220(c). Finally, this court's prior order directed Appellant to file an initial brief. Accordingly, the petition for writ of certiorari and appendix are stricken. Within ten days of the date of this order, Appellant shall file an initial brief and appendix correcting these deficiencies. Failure to timely file the initial brief and appendix may result in dismissal without further notice.
Docket Date 2022-11-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-10-26
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ This case is proceeding as a nonfinal appeal pursuant to Florida Rule of Appellate Procedure 9.130. Appellant's petition for writ of certiorari is stricken. Within fifteen days of the date of this order, Appellant shall file an initial brief and appendix. Appellant may address jurisdiction in the initial brief.
Docket Date 2022-10-17
Type Petition
Subtype Petition
Description Petition Filed ~ **STRICKEN**
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 14 days from the date of this order.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ REQUEST FOR EXTENSION OF TIME PURSUANT TO APPEALATE RULE 9.200
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' NOTICE OF NON-OPPOSITION TO MOTION FOR EXTENSION OF TIME
On Behalf Of OAKMOSS LOOP, LLC
Docket Date 2022-09-01
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel
Docket Date 2022-08-19
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO MOTION FOR EXTENSION OF TIME
On Behalf Of OAKMOSS LOOP, LLC
Docket Date 2022-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellants' motion for reinstatement is granted. This court's July 7, 2022, orderis vacated; and the appeal is reinstated. The June 3, 2022, order to show cause isdischarged.Within ten days from the date of this order, Appellants shall satisfy this court'sJune 3, 2022, fee order or the case will be subject to dismissal.
Docket Date 2022-07-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellees' motion to compel.
Docket Date 2022-07-27
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLEES' MOTION TO COMPEL APPELLANTS' COMPLIANCE WITH THIS COURT'S ORDERS CONCERNING SERVICE OF FILINGS ON THE APPELLEES
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-07-27
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLEES' MOTION TO COMPEL APPELLANTS' COMPLIANCE WITH THIS COURT'S ORDERS CONCERNING SERVICE OFFILINGS ON THE APPELLEES
On Behalf Of OAKMOSS LOOP, LLC
Docket Date 2022-07-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order of June 6, 2022
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-07-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Contrary to the statement in the notice of appeal, filed June 1, 2022, and refiled in this court July 11, 2022; and contrary to the statement in the "Notice to Court" filed July 21, 2022, Appellant has not provided a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.130(c) and this court's orders of June 3, 2022, and July 11, 2022. Within five days from the date of this order, Appellants shall file a copy of the order they are appealing, failing which the motion for reinstatement will be denied without further notice.
Docket Date 2022-07-21
Type Notice
Subtype Notice
Description Notice ~ Notice to the Court
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-07-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Appellants shall supplement themotion for reinstatement with a copy of the order they are appealing and shall satisfythis court's June 3, 2022, fee order, failing which the motion for reinstatement will bedenied without further notice.
Docket Date 2022-07-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL OF NONFINAL ORDER
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-07-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION REQUESTING REINSTATEMENT OF APPEAL, EXTENSION OF TIME TO SERVE OPPOSING PARTIES AND AN EXTENTION OF TIME TO FILE INITIAL BRIEF.
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KHOUZAM, and ATKINSON
Docket Date 2022-07-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED PER 8/1/22 ORDER***This appeal is dismissed based on Appellants' failure to respond to this court'sJune 3, 2022, order to show cause and June 22, 2022, order for a certificate of service.
Docket Date 2022-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' compliance with this court's June 3, 2022, order is overdue. FloridaRule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated byan attorney's certificate that complies in substance with Florida Rule of General Practiceand Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served,the address used for service, and the mailing address. Within five days from the date ofthis order, Appellants shall submit an amended certificate of service that lists the namesand mailing addresses for all served with the notice of appeal. Failure to comply withthis order will subject this appeal to dismissal without further notice.
Docket Date 2022-06-03
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 8/1/22 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2022-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY M. TOWNSEND
GARY M. TOWNSEND, ET AL. VS OAKMOSS LOOP, LLC, ET AL. 6D2023-0518 2022-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2022CA-000543

Parties

Name ARNOLD J. AINSLEY
Role Appellant
Status Active
Name NICALOS AINSLEY
Role Appellant
Status Active
Name GARY M. TOWNSEND
Role Appellant
Status Active
Representations Keith S McCarter, Esq.
Name YVETTE D. AINSLEY
Role Appellant
Status Active
Name TENESHA S. AINSLEY
Role Appellant
Status Active
Name ANDRE AINSLEY
Role Appellant
Status Active
Name ALBERT CARIOTI
Role Appellant
Status Active
Name CRISTAL G. AINSLEY
Role Appellant
Status Active
Name PAULINE JONES
Role Appellant
Status Active
Name ANASTACHA E CONSTANT LLC
Role Appellant
Status Active
Name 7643 OAKMOSS LOOP LLC
Role Appellee
Status Active
Name OAKMOSS LOOP, LLC
Role Appellee
Status Active
Representations JUSTIN P. CARIOTI, ESQ., MARKO CERENKO, ESQ.
Name HON. WILLIAM D. SITES
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellants’ request for an extension of time contained in the motion forreinstatement is denied without prejudice to resubmit it following satisfaction of thiscourt's fee order of June 3, 2022.
Docket Date 2023-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Nardella, and Smith
Docket Date 2023-02-24
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellees’ motion to dismiss is granted and the appeal is hereby dismissed.
Docket Date 2023-02-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR LACK OF APPELLATE JURISDICTION, OR,IN THE ALTERNATIVE STRIKE APPELLANTS' WRIT OF CERTIORARI
On Behalf Of OAKMOSS LOOP, LLC
Docket Date 2023-02-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of OAKMOSS LOOP, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 45 days from the date of this order.
Docket Date 2022-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of OAKMOSS LOOP, LLC
Docket Date 2022-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's petition for writ of certiorari is not prepared in a font authorized by the appellate rules and lacks a certificate of compliance. See Fla. R. App. P. 9.045. Further, the appendix has not been filed separately from the petition, is not text searchable, and does not contain bookmarks. See Fla. R. App. P. 9.220(c). Finally, this court's prior order directed Appellant to file an initial brief. Accordingly, the petition for writ of certiorari and appendix are stricken. Within ten days of the date of this order, Appellant shall file an initial brief and appendix correcting these deficiencies. Failure to timely file the initial brief and appendix may result in dismissal without further notice.
Docket Date 2022-11-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-10-26
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ This case is proceeding as a nonfinal appeal pursuant to Florida Rule of Appellate Procedure 9.130. Appellant's petition for writ of certiorari is stricken. Within fifteen days of the date of this order, Appellant shall file an initial brief and appendix. Appellant may address jurisdiction in the initial brief.
Docket Date 2022-10-17
Type Petition
Subtype Petition
Description Petition Filed ~ **STRICKEN**
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 14 days from the date of this order.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ REQUEST FOR EXTENSION OF TIME PURSUANT TO APPEALATE RULE 9.200
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' NOTICE OF NON-OPPOSITION TO MOTION FOR EXTENSION OF TIME
On Behalf Of OAKMOSS LOOP, LLC
Docket Date 2022-09-01
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel
Docket Date 2022-08-19
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO MOTION FOR EXTENSION OF TIME
On Behalf Of OAKMOSS LOOP, LLC
Docket Date 2022-07-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellees' motion to compel.
Docket Date 2022-07-27
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLEES' MOTION TO COMPEL APPELLANTS' COMPLIANCE WITH THIS COURT'S ORDERS CONCERNING SERVICE OFFILINGS ON THE APPELLEES
On Behalf Of OAKMOSS LOOP, LLC
Docket Date 2022-07-27
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLEES' MOTION TO COMPEL APPELLANTS' COMPLIANCE WITH THIS COURT'S ORDERS CONCERNING SERVICE OF FILINGS ON THE APPELLEES
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-07-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order of June 6, 2022
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-07-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Contrary to the statement in the notice of appeal, filed June 1, 2022, and refiled in this court July 11, 2022; and contrary to the statement in the "Notice to Court" filed July 21, 2022, Appellant has not provided a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.130(c) and this court's orders of June 3, 2022, and July 11, 2022. Within five days from the date of this order, Appellants shall file a copy of the order they are appealing, failing which the motion for reinstatement will be denied without further notice.
Docket Date 2022-07-21
Type Notice
Subtype Notice
Description Notice ~ Notice to the Court
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-07-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION REQUESTING REINSTATEMENT OF APPEAL, EXTENSION OF TIME TO SERVE OPPOSING PARTIES AND AN EXTENTION OF TIME TO FILE INITIAL BRIEF.
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-07-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Appellants shall supplement themotion for reinstatement with a copy of the order they are appealing and shall satisfythis court's June 3, 2022, fee order, failing which the motion for reinstatement will bedenied without further notice.
Docket Date 2022-07-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL OF NONFINAL ORDER
On Behalf Of GARY M. TOWNSEND
Docket Date 2022-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KHOUZAM, and ATKINSON
Docket Date 2022-07-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED PER 8/1/22 ORDER***This appeal is dismissed based on Appellants' failure to respond to this court'sJune 3, 2022, order to show cause and June 22, 2022, order for a certificate of service.
Docket Date 2022-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' compliance with this court's June 3, 2022, order is overdue. FloridaRule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated byan attorney's certificate that complies in substance with Florida Rule of General Practiceand Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served,the address used for service, and the mailing address. Within five days from the date ofthis order, Appellants shall submit an amended certificate of service that lists the namesand mailing addresses for all served with the notice of appeal. Failure to comply withthis order will subject this appeal to dismissal without further notice.
Docket Date 2022-06-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY M. TOWNSEND

Documents

Name Date
ANNUAL REPORT 2022-05-01
Florida Limited Liability 2021-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State