Search icon

B & K, LLC

Company Details

Entity Name: B & K, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jun 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: L02000013508
FEI/EIN Number 010701604
Address: 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL, 32127, US
Mail Address: 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BAUMANN KARLA Agent 391 S. TIMBERLANE DRIVE, NEW SMYRNA BEACH, FL, 32168

President

Name Role Address
GRAY RICK President 4622 LINKS VILLAGE DR., PONCE INLET, FL, 32127

Vice President

Name Role Address
WILNER JEFFREY Vice President 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL, 32127

Treasurer

Name Role Address
BAUMANN KARLA Treasurer 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL, 32127

Authorized Member

Name Role Address
HARBOUR VILLAGE GOLF & YACHT CLUB COMMUNIT Authorized Member 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL, 32127

Manager

Name Role Address
BAUMANN KARLA Manager 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152223 HARBOUR VILLAGE YACHT CLUB BAR AND GRILL ACTIVE 2020-12-01 2025-12-31 No data 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-12-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 391 S. TIMBERLANE DRIVE, NEW SMYRNA BEACH, FL 32168 No data
AMENDMENT 2005-07-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-11 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL 32127 No data
CHANGE OF MAILING ADDRESS 2005-07-11 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2005-07-11 BAUMANN, KARLA No data

Court Cases

Title Case Number Docket Date Status
B. K. VS S. D. C. 2D2012-0168 2012-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-DR-6853

Parties

Name B & K, LLC
Role Appellant
Status Active
Representations MATTHEW S. TOLL, ESQ.
Name S.D.C., LLC
Role Appellee
Status Active
Representations MARY EVANS, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ remanded with instructions; conflict certified.
Docket Date 2013-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2013-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES CARLIN
Docket Date 2013-01-17
Type Response
Subtype Response
Description RESPONSE ~ TOORDER REQUIRING RECORD TRANSMISSION ***NOTED***
On Behalf Of B. K.
Docket Date 2013-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ record transmission or dismiss
Docket Date 2012-09-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 09/08/12
On Behalf Of B. K.
Docket Date 2012-09-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of B. K.
Docket Date 2012-08-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ to correct caption
Docket Date 2012-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CAPTION
On Behalf Of S. D. C.
Docket Date 2012-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *SEE OPINION* Fees addressed in opinion.
On Behalf Of S. D. C.
Docket Date 2012-08-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 08/13/12
On Behalf Of S. D. C.
Docket Date 2012-06-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2012-06-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CAPTION
On Behalf Of S. D. C.
Docket Date 2012-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. D. C.
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of B. K.
Docket Date 2012-05-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ emailed 05/03/12
On Behalf Of B. K.
Docket Date 2012-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of B. K.
Docket Date 2012-01-27
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of S. D. C.
Docket Date 2012-01-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B. K.
Docket Date 2012-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
LC Amendment 2020-12-11
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State