Search icon

AGAMERICA PT1, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CP-002174

Parties

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)

Documents

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