Search icon

KB PARKSIDE LLC - Florida Company Profile

Company Details

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.
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: 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900QZ4F3KL51TKV87 L03000014947 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
KELLY C. SCHMIDT VS JOHN M. SABOW, ET AL 2D2020-2371 2020-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA004685XXCICI

Parties

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
KB PARKSIDE, LLC, ROBERT E. SCHMIDT, JR. AND KELLY SCHMIDT VS U. S. BANK NATIONAL ASSOCIATION AS TRUSTEE SUCCESSOR IN INTEREST TO BANK OF AMERICA, N. A., ET AL 2D2020-0962 2020-03-16 Closed
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

Documents

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