Entity Name: | KB PARKSIDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KB PARKSIDE 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. |
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: | 25 Apr 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000014947 |
FEI/EIN Number |
061696380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2226 STATE ROAD 580, CLEARWATER, FL, 33763 |
Mail Address: | 2226 STATE ROAD 580, CLEARWATER, FL, 33763 |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900QZ4F3KL51TKV87 | L03000014947 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | 2226 State Road 580, Clearwater, US-FL, US, 33763 |
Headquarters | 2226 State Road 580, Clearwater, US-FL, US, 33763 |
Registration details
Registration Date | 2017-09-06 |
Last Update | 2022-03-15 |
Status | LAPSED |
Next Renewal | 2018-09-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L03000014947 |
Name | Role | Address |
---|---|---|
SCHMIDT ROBERT E | Managing Member | 2226 SR 580, CLEARWATER, FL, 33763 |
SCHMIDT KELLY C | Auth | 2226 SR 580, CLEARWATER, FL, 33763 |
Schmidt Robert EJr. | Agent | 2226 STATE ROAD 580, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2017-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 2226 STATE ROAD 580, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Schmidt, Robert E, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 2226 STATE ROAD 580, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 2226 STATE ROAD 580, CLEARWATER, FL 33763 | - |
LC AMENDMENT | 2006-12-07 | - | - |
AMENDMENT | 2003-05-13 | - | - |
AMENDMENT | 2003-05-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000188235 | LAPSED | 17-001912-CI | PINELLAS COUNTY CIRCUIT COURT | 2018-05-02 | 2023-05-11 | $1,591,541.65 | U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, C/O C-III ASSET MANAGEMENT LLC, 5221 N. O'CONNER BLVD., SUITE 600, IRVING, TX 75039 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KELLY C. SCHMIDT VS JOHN M. SABOW, ET AL | 2D2020-2371 | 2020-08-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KELLY C. SCHMIDT |
Role | Appellant |
Status | Active |
Representations | KELLI A. EDSON, ESQ. |
Name | ROBERT E. SCHMIDT, JR. |
Role | Appellee |
Status | Active |
Name | KB PARKSIDE LLC |
Role | Appellee |
Status | Active |
Name | JOHN M. SABOW |
Role | Appellee |
Status | Active |
Representations | SHARON KRICK, ESQ., MARION HALE, ESQ., GLENN E. GOLDBERG, ESQ., SAMUEL J. HELLER, ESQ. |
Name | HONORABLE THOMAS H. MINKOFF |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-08-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | KELLY C. SCHMIDT |
Docket Date | 2020-08-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-09-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-08-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-12-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-08-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Both Appellants and Appellee each seek appellate attorney's fees based on a proposal for settlement/offer of judgment. Appellant Robert E. Schmidt's appellate motion for attorney's fees is conditionally granted and Appellant Kelly C. Schmidt's appellate motion for attorney's fees is conditionally granted in part, with both motions subject to a determination of entitlement by the circuit court. The circuit court shall also determine the amount of appellate attorney's fees to be awarded, if any. Appellant Kelly C. Schmidt's motion is denied without prejudice to the extent it requests an award of appellate costs. Each Appellant may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a).Appellee's motion for appellate attorney's fees is denied. |
Docket Date | 2021-08-18 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. **CORRECTED** |
Docket Date | 2021-05-19 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2021-04-13 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ APPELLEE JOHN M. SABOW'S REPLY TO APPELLANTS' RESPONSES TO APPELLEE'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AND COSTS |
On Behalf Of | JOHN M. SABOW |
Docket Date | 2021-03-29 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee's motion for leave to file reply to Appellants' responses to Appellee'smotion for entitlement to appellate attorney's fees and costs is granted. A reply may be served within fifteen days from the date of this order. |
Docket Date | 2021-03-12 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 19, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. |
Docket Date | 2021-02-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ APPELLANT KELLY C. SCHMIDT'S MOTION FOR ATTORNEY'S FEES AND COSTS |
On Behalf Of | JOHN M. SABOW |
Docket Date | 2021-02-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | ROBERT E. SCHMIDT, JR. |
Docket Date | 2021-02-25 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee John Sabow’s motion for leave to file a reply to Appellants’ responses to Appellee’s motion for entitlement to appellate attorney’s fees and costs is deferred to the merits panel. |
Docket Date | 2021-02-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ **Deferred to merits panel**(SEE 02/25/21 ord)APPELLEE'S MOTION FOR LEAVE TO FILE REPLY TO APPELLANTS' RESPONSES TO APPELLEE'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AND COSTS |
On Behalf Of | JOHN M. SABOW |
Docket Date | 2021-02-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT ROBERT E. SCHMIDT'S RESPONSE TO APPELLEE'S MOTIONFOR ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AND COSTS |
On Behalf Of | ROBERT E. SCHMIDT, JR. |
Docket Date | 2021-02-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appendix to the answer brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order. |
Docket Date | 2021-02-02 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief ~ CORRECTED |
On Behalf Of | JOHN M. SABOW |
Docket Date | 2021-01-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AND COSTS |
On Behalf Of | JOHN M. SABOW |
Docket Date | 2021-01-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | JOHN M. SABOW |
Docket Date | 2020-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- AB DUE 01/27/21 |
On Behalf Of | JOHN M. SABOW |
Docket Date | 2020-11-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 45 - AB DUE 12/28/20 |
On Behalf Of | JOHN M. SABOW |
Docket Date | 2020-10-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ROBERT E. SCHMIDT, JR. |
Docket Date | 2020-10-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | ROBERT E. SCHMIDT, JR. |
Docket Date | 2020-10-06 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ **REDACTED** 258 PAGES |
Docket Date | 2020-09-30 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | ROBERT E. SCHMIDT, JR. |
Docket Date | 2020-08-20 |
Type | Order |
Subtype | Order on Consolidation |
Description | Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. |
Docket Date | 2020-08-19 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ Directions Designations Court Reporter Acknowledgment |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2020-08-14 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENT TO MOTION TO CONSOLIDATE APPELLATE CASE NUMBERS 2D20-2370 AND 2D20-2371 |
On Behalf Of | KELLY C. SCHMIDT |
Docket Date | 2020-08-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Within 7 days of the date of this order, counsel for the appellant in case 2D20-2371 shall supplement the motion to consolidate by clarifying that the two appellants in the above-captioned cases intend to file a single consolidated brief limited to 50 pages; that if oral argument is requested, only one session will be available; and that the two attorneys must coordinate any motions practice in the consolidated appeals. Counsel's response shall include a certification of consultation with the appellant's attorney in case 2D20-2370. Counsel may amend her motion to reflect a request that the appeals be consolidated for record purposes and travel together. |
Docket Date | 2020-08-11 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ AGREED MOTION TO CONSOLIDATE APPELLATE CASE NUMBERS 2D20-2370 AND 2D20-2371 |
On Behalf Of | KELLY C. SCHMIDT |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2017CA001912XXCICI |
Parties
Name | ROBERT E. SCHMIDT, JR. |
Role | Appellant |
Status | Active |
Name | KB PARKSIDE LLC |
Role | Appellant |
Status | Active |
Representations | JAMES PATRICK WALSH, ESQ., RYAN M. SCHMIDT, ESQ., JON B. COATS, JR., ESQ. |
Name | KELLY SCHMIDT |
Role | Appellant |
Status | Active |
Name | BOULDER VENTURE SOUTH, LLC |
Role | Appellee |
Status | Active |
Name | LASALLE BANK NATIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Representations | Zachary J. Bancroft, DONALD R. KIRK, ESQ., NELWYN W. INMAN, ESQ., HOWARD M. CAMERIK, ESQ. |
Name | BANK OF AMERICA, N. A. |
Role | Appellee |
Status | Active |
Name | KJ HOLDINGS I, LLC |
Role | Appellee |
Status | Active |
Name | MORGAN STANLEY CAPITAL 1 INC. |
Role | Appellee |
Status | Active |
Name | HON. KEITH MEYER |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-03-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellants' motion for attorneys' fees is denied. Appellee's motion for attorney's fees is granted in an amount to be determined by the trial court on remand. |
Docket Date | 2021-03-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-12-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MEYER - REDACTED - 6311 PAGES |
Docket Date | 2020-12-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANTS' STATUS REPORT ON RECORD PREPARATION ON APPEAL |
On Behalf Of | KB PARKSIDE, LLC |
Docket Date | 2020-12-15 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Appellants shall file a status report on record preparation on appeal within 10 days from the date of this order. |
Docket Date | 2020-10-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | KB PARKSIDE, LLC |
Docket Date | 2020-10-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by October 16, 2020. |
Docket Date | 2020-10-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | KB PARKSIDE, LLC |
Docket Date | 2020-09-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by October 6, 2020. |
Docket Date | 2020-09-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | KB PARKSIDE, LLC |
Docket Date | 2020-09-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE REPLYBRIEF |
On Behalf Of | KB PARKSIDE, LLC |
Docket Date | 2020-09-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | U. S. BANK NATIONAL ASSOCIATION |
Docket Date | 2020-08-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | U. S. BANK NATIONAL ASSOCIATION |
Docket Date | 2020-07-23 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | KB PARKSIDE, LLC |
Docket Date | 2020-07-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | KB PARKSIDE, LLC |
Docket Date | 2020-07-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by July 22, 2020. |
Docket Date | 2020-06-19 |
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 | KB PARKSIDE, LLC |
Docket Date | 2020-05-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by June 22, 2020. |
Docket Date | 2020-05-21 |
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 | KB PARKSIDE, LLC |
Docket Date | 2020-03-24 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | grant pro hac vice and $100 fee ~ Attorney Nelwyn W. Inman's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Zachary J. Bancroft with all submissions when serving foreign attorney Inman with documents. |
Docket Date | 2020-03-23 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion For Leave To Appear as Foreign Counsel |
On Behalf Of | U. S. BANK NATIONAL ASSOCIATION |
Docket Date | 2020-03-23 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | Pro Hac Vice Fee Paid through Portal |
Docket Date | 2020-03-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-03-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-03-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | KB PARKSIDE, LLC |
Docket Date | 2020-03-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | KB PARKSIDE, LLC |
Docket Date | 2020-03-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
LC Amended and Restated Art | 2017-09-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State