Search icon

A & K, LLC

Company Details

Entity Name: A & K, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jan 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L03000000745
FEI/EIN Number 571149567
Address: 6165 PINETREE DRIVE, MIAMI BEACH, FL, 33140, US
Mail Address: 6165 PINETREE DRIVE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DANS MARYLIN R Agent 6165 PINETREE DRIVE, MIAMI BEACH, FL, 33140

Manager

Name Role Address
DANS MARYLIN R Manager 6165 PINETREE DRIVE, MIAMI BEACH, FL, 33140
COHN ANGELICA Manager 4201 COLLINS AVE #902, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 6165 PINETREE DRIVE, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2006-04-18 6165 PINETREE DRIVE, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 6165 PINETREE DRIVE, MIAMI BEACH, FL 33140 No data

Court Cases

Title Case Number Docket Date Status
A. K., Secure Party, Appellant(s) v. J. B., Appellee(s). 6D2024-0491 2024-03-05 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-DR-003611-0

Parties

Name A & K, LLC
Role Appellant
Status Active
Name J.B LLC
Role Appellee
Status Active
Name Hon. Diana Michelle Tennis
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of A. K.
Docket Date 2024-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of A. K.
Docket Date 2024-05-31
Type Record
Subtype Record on Appeal Confidential
Description TENNIS **CONFIDENTIAL** 287 PAGES
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve her initial brief is granted. The initial brief shall be served on or before June 10, 2024.
View View File
Docket Date 2024-05-22
Type Record
Subtype Record on Appeal
Description Record on Appeal - ****SEALED**** 5 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of A. K.
Docket Date 2024-05-08
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of TIFFANY RUSSELL, CLERK
View View File
Docket Date 2024-04-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-21
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ with order. **PATERNITY**
On Behalf Of A. K.
Docket Date 2024-12-05
Type Order
Subtype Order to Serve Brief
Description The answer brief in this case is overdue. Appellee shall serve the answer brief within ten days of this order, or this appeal will proceed without it.
View View File
Docket Date 2024-06-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically, the initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
ANTON KARABA VS STATE, DEPT. OF CHILDREN & FAMILY SERVICES 2D2011-0260 2011-01-19 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10F-7721

Parties

Name A & K, LLC
Role Appellant
Status Active
Name DEPT. OF CHILDREN & FAMILY SER
Role Appellee
Status Active
Representations GENIE REHAK, ESQ.

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Khouzam and Crenshaw
Docket Date 2011-02-24
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2011-02-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2011-01-27
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER W/ATTACHED
On Behalf Of A. K.
Docket Date 2011-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A. K.
Docket Date 2011-01-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2011-01-19
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se

Documents

Name Date
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-30
Florida Limited Liability 2003-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State