Search icon

FIRST COAST LAND MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: FIRST COAST LAND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2014 (11 years ago)
Document Number: M08000003692
FEI/EIN Number 432052167

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

Address: 9675 Well Water Rd, JACKSONVILLE, FL, 32220, US
Mail Address: 114 Halsema Rd S, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CAPPS April M Manager 114 Halsema Rd S, JACKSONVILLE, FL, 32220
Capps JoAnn Manager 114 Halsema Rd S, Jacksonville, FL, 32220
CAPPS April Agent 114 Halsema Rd S, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9675 Well Water Rd, JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 2024-04-29 9675 Well Water Rd, JACKSONVILLE, FL 32220 -
REGISTERED AGENT NAME CHANGED 2024-04-29 CAPPS, April -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 114 Halsema Rd S, JACKSONVILLE, FL 32220 -
REINSTATEMENT 2014-07-14 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
Imeson Holdings of North Florida, LLC, Appellant(s), v. First Coast Land Management, LLC, Appellee(s). 5D2024-0332 2024-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-3973

Parties

Name IMESON HOLDINGS OF NORTH FLORIDA LLC
Role Appellant
Status Active
Representations Raymond Cash Barlow
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name FIRST COAST LAND MANAGEMENT, LLC
Role Appellee
Status Active
Representations James R. McCachren, Alan S. Wachs, Stacy A. Scaldo, Ashley Brooke Carlisle

Docket Entries

Docket Date 2024-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/5/2024
On Behalf Of Imeson Holdings of North Florida, LLC
Docket Date 2024-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/17
On Behalf Of First Coast Land Management, LLC
Docket Date 2024-08-23
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of First Coast Land Management, LLC
Docket Date 2024-06-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of First Coast Land Management, LLC
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue - Related to 5D2024-0333
On Behalf Of First Coast Land Management, LLC
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 240 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-02-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Alan S. Wachs 0980160
On Behalf Of First Coast Land Management, LLC
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Coast Land Management, LLC
Docket Date 2024-02-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Raymond Cash Barlow 0946450
On Behalf Of Imeson Holdings of North Florida, LLC
Docket Date 2024-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE MOT GRANTED
View View File
Docket Date 2024-12-03
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Imeson Holdings of North Florida, LLC
View View File
Stephen M. Starke, Petitioner(s), v. Stacey M. Capps, as Trustee of The Capps Living Trust, First Coast Land Management, LLC, Alto Rayburn Tomlin, Sr., and Sherran L. Tomlin, Respondent(s). 5D2023-3573 2023-12-07 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2010-CA-1913

Parties

Name Stephen M. Starke
Role Petitioner
Status Active
Representations Raymond Cash Barlow
Name FIRST COAST LAND MANAGEMENT, LLC
Role Respondent
Status Active
Name The Capps Living Trust
Role Respondent
Status Active
Name Sherran L. Tomlin
Role Respondent
Status Active
Name Alto Rayburn Tomlin, Sr.
Role Respondent
Status Active
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Stacey M. Capps
Role Respondent
Status Active
Representations Michael Robert Simons, Alan S. Wachs, James R. McCachren, Nicole L. Kalkines

Docket Entries

Docket Date 2023-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-07
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW: 11/27/2023
On Behalf Of Stephen M. Starke
Docket Date 2024-02-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2024-02-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Stacey M. Capps
Docket Date 2024-02-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISMISS
On Behalf Of Stacey M. Capps
Docket Date 2024-02-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of Stacey M. Capps
Docket Date 2024-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED
On Behalf Of Stacey M. Capps
Docket Date 2024-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Stephen M. Starke
Docket Date 2024-01-23
Type Response
Subtype Response
Description RESPONSE ~ PER 1/3 ORDER
On Behalf Of Stacey M. Capps
Docket Date 2024-01-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Stacey M. Capps
Docket Date 2024-01-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2023-12-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PER 12/11/2023 ORDER - FILED HERE 12/19/2023
On Behalf Of Stephen M. Starke
Docket Date 2023-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Stephen M. Starke
Docket Date 2023-12-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ PT W/IN 10 DYS FILE AMENDED PET AND APX; PT W/IN 10 DYS FILE AMENDED MOT FOR REVIEW...
Docket Date 2023-12-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-20
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of Stephen M. Starke
Docket Date 2024-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED AS TO CERTIFICATE OF SERVICE ONLY
On Behalf Of Stacey M. Capps
Stephen M. Starke, Appellant(s) v. Stacey M. Capps, As Trustee of the Capps Living Trust, First Coast Land Management, LLC, Alto Rayburn Tomlin, Sr., and Sherran L. Tomlin, Appellee(s). 5D2023-3570 2023-12-07 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2010-CA-1913

Parties

Name Stephen M. Starke
Role Appellant
Status Active
Representations Raymond Cash Barlow
Name Sherran L. Tomlin
Role Appellee
Status Active
Name Alto Rayburn Tomlin, Sr.
Role Appellee
Status Active
Name FIRST COAST LAND MANAGEMENT, LLC
Role Appellee
Status Active
Name Stacey M. Capps
Role Appellee
Status Active
Representations Alan S. Wachs, Nicole L. Kalkines, James R. McCachren, Michael Robert Simons
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name The Capps Living Trust
Role Appellee
Status Active

Docket Entries

Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/27/2023
On Behalf Of Stephen M. Starke
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-08
Type Order
Subtype Order
Description Miscellaneous Order ~ IB/APX W/IN 15 DYS...
Docket Date 2024-03-27
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Stacey M. Capps
Docket Date 2024-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stephen M. Starke
Docket Date 2024-02-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2024-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Stephen M. Starke
Docket Date 2024-02-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Stacey M. Capps
Docket Date 2024-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Stacey M. Capps
Docket Date 2024-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/13
On Behalf Of Stacey M. Capps
Docket Date 2023-12-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Stephen M. Starke
Docket Date 2023-12-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
STEPHEN M. STARKE VS AMERIS BANK A/K/A AMERICAN BANKING COMPANY D/B/A AMERIS, FIRST COAST LAND MANAGEMENT, LLC, ALTO RAYBURN TOMLIN, SR., AND SHERRAN L. TOMLIN 5D2023-2741 2023-09-05 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2010-CA-001913

Parties

Name Stephen M. Starke
Role Appellant
Status Active
Representations Raymond Cash Barlow
Name FIRST COAST LAND MANAGEMENT, LLC
Role Appellee
Status Active
Name Alto Rayburn Tomlin, Sr.
Role Appellee
Status Active
Name AMERIS, INC.
Role Appellee
Status Active
Name American Banking Company
Role Appellee
Status Active
Name Sherran L. Tomlin
Role Appellee
Status Active
Name AMERIS BANK
Role Appellee
Status Active
Representations James R. McCachren, Michael Robert Simons, Alan S. Wachs, Christian P. George
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-09-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2023-09-19
Type Response
Subtype Response
Description RESPONSE ~ PER 9/12 ORDER AND MOTION TOCLARIFY ORDER ON APPEAL
On Behalf Of Stephen M. Starke
Docket Date 2023-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/30/2023
On Behalf Of Stephen M. Starke
Docket Date 2023-09-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURIS...

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State