Search icon

CURTIS KING, LLC - Florida Company Profile

Company Details

Entity Name: CURTIS KING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURTIS KING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000021991
FEI/EIN Number 267914268

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

Address: 500 S. AUSTRALIAN AVE, SUITE 710, WEST PALM BEACH, FL, 33401
Mail Address: 500 S. AUSTRALIAN AVE, SUITE 710, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHLERT HERBERT F Manager 500 S. AUSTRALIAN AVE., SUITE 710, WEST PALM BEACH, FL, 33401
KAHLERT HERBERT F Agent 500 S. AUSTRALIAN AVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-01-26 KAHLERT, HERBERT F -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 500 S. AUSTRALIAN AVE, SUITE 710, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 500 S. AUSTRALIAN AVE, SUITE 710, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2003-04-28 500 S. AUSTRALIAN AVE, SUITE 710, WEST PALM BEACH, FL 33401 -

Court Cases

Title Case Number Docket Date Status
CURTIS KING VS STATE OF FLORIDA 2D2021-1353 2021-05-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-05708-CF

Parties

Name CURTIS KING, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. NANCY MOATE LEY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CURTIS KING
Docket Date 2021-05-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CURTIS KING
Docket Date 2021-05-10
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2021-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ *REDACTED* SUMMARY LEY, 45 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2021-05-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
CURTIS JAMES KING VS STATE OF FLORIDA 2D2020-3391 2020-11-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-05708-CF

Parties

Name CURTIS KING, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HONORABLE NANCY MOATE LEY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-10-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CURTIS KING
Docket Date 2020-12-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CURTIS KING
Docket Date 2020-11-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of CURTIS KING
CURTIS JAMES KING VS STATE OF FLORIDA 2D2018-2212 2018-06-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-05708-CF

Parties

Name CURTIS KING, LLC
Role Appellant
Status Active
Representations WILLIAM L. SHARWELL, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, KIERSTEN E. JENSEN, A.A.G.
Name HON. WILLIAM H. BURGESS, I I I
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-06
Type Record
Subtype Transcript
Description Transcript Received ~ **CONFIDENTIAL** UNREDACTED - 301 PAGES
Docket Date 2020-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 45 days from the date of this order.
Docket Date 2019-07-22
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 STATE OF FLORIDA
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2019-05-20
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 STATE OF FLORIDA
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2019-03-19
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 STATE OF FLORIDA
Docket Date 2019-02-21
Type Order
Subtype Order on Motion For Dismissal of Counsel
Description Order Denying Dismissal of Counsel ~ The appellant's pro se motion to dismiss counsel is denied. Any pro se motion concerning the appellant's attorney must be served on that attorney, and all motions must be served on opposing counsel, failing which the motion will be subject to being stricken.
Docket Date 2019-02-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CURTIS KING
Docket Date 2019-02-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Dismissal of Counsel
Description Motion For Dismissal of Counsel
On Behalf Of CURTIS KING
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-01-03
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 CURTIS KING
Docket Date 2018-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-10-24
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 CURTIS KING
Docket Date 2018-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 132 PAGES
Docket Date 2018-08-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion for unredacted copy of record on appeal is granted to the extent that the clerk shall transmit to this court and to counsel for the parties an unredacted version of the record on appeal and unredacted transcripts within 20 days from the date of this order. See Fla. R. App. P. 9.200(d)(1)(C); see also Berube v. State, 771 So. 2d 1263 (Fla. 2d DCA 2000) ("A defendant who has exercised the right to appeal is entitled to a full appellate record."). The cover page of the transmission shall prominently feature a notice saying, "This record includes documents containing confidential information," or words to similar effect. Only the attorneys for the parties shall have access to this record, provided that counsel for the appellant may provide the appellant with a copy of the record in a manner consistent with Florida Rule of Judicial Administration 2.420(a). The attorneys and their offices, and the appellant if provided with the record, are directed to maintain the confidentiality of the unredacted records. See Fla. R. Jud. Admin. 2.420(j)(4)-(6).Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.If the record item to be supplemented includes confidential material, the clerk shall transmit both redacted and unredacted versions of the supplement to the court and parties. The attorneys and their offices are directed to maintain the confidentiality of any unredacted records.
Docket Date 2018-08-20
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal
Docket Date 2018-08-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of CURTIS KING
Docket Date 2018-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ BURGESS - 135 PAGES
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until August 7, 2018.
Docket Date 2018-08-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2018-07-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S SUPPLEMENTAL ACKNOWLEDGEMENT
Docket Date 2018-07-05
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2018-06-21
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-06-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2018-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-07
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2018-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CURTIS KING
Docket Date 2018-06-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State