Search icon

DR. KENNEDY HOMES, LTD. - Florida Company Profile

Company Details

Entity Name: DR. KENNEDY HOMES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 24 Jul 2007 (18 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: A07000000895
FEI/EIN Number 260590872

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

Address: 437 SW 4 Avenue, Fort Lauderdale, FL, 33315, US
Mail Address: 437 SW 4 Avenue, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VDGZE3IJN5QM47 A07000000895 US-FL GENERAL ACTIVE 2007-07-24

Addresses

Legal C/O English, Tam A, Fort Lauderdale, US-FL, US, 33315
Headquarters 437 South West 4th Avenue, Fort Lauderdale, US-FL, US, 33315

Registration details

Registration Date 2015-01-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-04-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A07000000895

Key Officers & Management

Name Role Address
English Tam A Agent 437 SW 4 Avenue, Fort Lauderdale, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000095844 DR. KENNEDY HOMES APARTMENTS EXPIRED 2010-10-19 2015-12-31 - 1004 WEST BROWARD BLVD., FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 437 SW 4 Avenue, Suite 101, Fort Lauderdale, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 437 SW 4 Avenue, Suite 101, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2022-03-15 437 SW 4 Avenue, Suite 101, Fort Lauderdale, FL 33315 -
LP AMENDMENT 2017-01-10 - -
REGISTERED AGENT NAME CHANGED 2015-09-17 English, Tam A -
LP AMENDMENT 2011-07-22 - -
LP AMENDMENT 2008-03-28 - -
LP AMENDMENT 2008-01-24 - -

Court Cases

Title Case Number Docket Date Status
DR. KENNEDY HOMES, LTD, etc., et al. VS JAMES E. HUNTER and ERMA L. GEORGE 4D2016-0425 2016-02-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-008304 07

Parties

Name CARLISLE DEVELOPMENT GROUP, LLC
Role Petitioner
Status Active
Name DR. KENNEDY HOMES, LTD.
Role Petitioner
Status Active
Representations JOHNATHAN T. AYERS, Kelly R. Melchiondo, Joy Spillis Lundeen
Name JAMES E. HUNTER
Role Respondent
Status Active
Representations David W. Brill, Robert J. McKee, Joseph J. Rinaldi, Jr., JAY D. O'SULLIVAN, John P. Goshgarian, MARY RODRIGUEZ ALVAREZ, JEANNETE LEWIS, Elizabeth K. Russo, Deborah Verley
Name ERMA L. GEORGE
Role Respondent
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-28
Type Disposition
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Order by Judge
Docket Date 2016-04-28
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 8, 2016, petition for writ of certiorari is denied in part and granted in part. ORDERED FURTHER that the order is quashed to the extent it allows for the disclosure of telephone numbers unless there is a showing that mail to a specific person was undeliverable. Publix Supermarkets, Inc. v. Johnson, 959 So. 2d 1274 (Fla. 4th DCA 2007); see e.g., Lawrence v. Hoban Mgmt. 103 F. Supp. 3d 1216 (S.D. Cal. 2015). ORDERED FURTHER that the petition is denied in all other respects. Sovereign Healthcare of Port St. Lucie, LLC v. Fernandes, 132 So. 3d 855 (Fla. 4th DCA 2013); Miller v. Savanna Maint. Ass¿n, 979 So. 2d 1235 (Fla. 4th DCA 2008).GERBER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2016-04-15
Type Response
Subtype Reply
Description Reply
On Behalf Of DR. KENNEDY HOMES, LTD
Docket Date 2016-04-08
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO REPLY TO RESPONSE
On Behalf Of JAMES E. HUNTER
Docket Date 2016-04-08
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of JAMES E. HUNTER
Docket Date 2016-03-31
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DR. KENNEDY HOMES, LTD
Docket Date 2016-03-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that within ten (10) days of the date of this order, petitioner shall show cause why this Court should not deny the petition pursuant to Miller v. Savanna Maintenance Ass'n, Inc., 979 So. 2d 1235 (Fla. 4th DCA 2008). It is further ORDERED that within ten (10) days of the petitioner's response to this order, respondent shall file a response to the petition and the petitioner's response to this order.
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES E. HUNTER
Docket Date 2016-02-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-02-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-02-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ("AMENDED" - ORIGINAL WAS REJECTED)
On Behalf Of DR. KENNEDY HOMES, LTD
Docket Date 2016-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DR. KENNEDY HOMES, LTD

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-01
LP Amendment 2017-01-10
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State