Entity Name: | AGAMERICA PT1, 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: | 27 Apr 2018 (7 years ago) |
Document Number: | M18000004117 |
FEI/EIN Number |
825226938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4030 S. PIPKIN RD., LAKELAND, FL, 33811, US |
Mail Address: | 4030 S. PIPKIN RD., LAKELAND, FL, 33811, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | - |
PHILPOT BRIAN G | Chairman | 4030 S. PIPKIN RD., LAKELAND, FL, 33811 |
MILLER MCALPIN T | Manager | 4030 S. PIPKIN RD., LAKELAND, FL, 33811 |
KASHDIN DANIEL A | Executive Vice President | 4030 S. PIPKIN RD., LAKELAND, FL, 33811 |
EELMAN COURTNEY A | Executive Vice President | 4030 S. PIPKIN RD., LAKELAND, FL, 33811 |
CULBRETH JOHN G | Executive Vice President | 4030 S. PIPKIN RD., LAKELAND, FL, 33811 |
AGAMERICA LENDING LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Paracorp Incorporated | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AGAMERICA PT1, LLC VS JODIE HIERS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF LUTHER LEMAR HIERS, JR., A/K/A L.L. HIERS, JR., A/K/A BUDDY HIERS AND STANLEY H. GRIFFIS, III, RECEIVER | 5D2021-3136 | 2021-12-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AGAMERICA PT1, LLC |
Role | Appellant |
Status | Active |
Representations | Mark J. Wolfson |
Name | Levi G. Heirs |
Role | Appellee |
Status | Active |
Name | Jodie Hiers |
Role | Appellee |
Status | Active |
Name | Estate of Luther Lemar Hiers, Jr. |
Role | Appellee |
Status | Active |
Representations | Jennifer L. Kerkhoff |
Name | Kaylie N. Hiers |
Role | Appellee |
Status | Active |
Name | Byron M. Hiers |
Role | Appellee |
Status | Active |
Name | Dustin B. Hiers |
Role | Appellee |
Status | Active |
Name | Stanley H. Griffis, III |
Role | Appellee |
Status | Active |
Name | Hon. Steven G. Rogers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-03-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-02-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-02-16 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-02-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION |
On Behalf Of | AgAmerica PT1, LLC |
Docket Date | 2022-01-25 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2022-01-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/7 ORDER |
On Behalf Of | AgAmerica PT1, LLC |
Docket Date | 2022-01-17 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | AgAmerica PT1, LLC |
Docket Date | 2022-01-07 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DYS |
Docket Date | 2022-01-02 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Estate of Luther Lemar Hiers, Jr. |
Docket Date | 2022-01-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT DISMISS |
On Behalf Of | Estate of Luther Lemar Hiers, Jr. |
Docket Date | 2021-12-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SUPP CERT OF SERV |
On Behalf Of | AgAmerica PT1, LLC |
Docket Date | 2021-12-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | AgAmerica PT1, LLC |
Docket Date | 2021-12-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 12/17/21 ORDER |
On Behalf Of | AgAmerica PT1, LLC |
Docket Date | 2021-12-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | AgAmerica PT1, LLC |
Docket Date | 2021-12-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-12-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-12-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/14/21 |
On Behalf Of | AgAmerica PT1, LLC |
Docket Date | 2021-12-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-12 |
AMENDED ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2019-04-09 |
Foreign Limited | 2018-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State