Search icon

CK LLC

Company Details

Entity Name: CK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Sep 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L03000035201
Address: 1515 N. FEDERAL HWY., STE. 404, BOCA RATON, FL, 33432
Mail Address: 1515 N. FEDERAL HWY., STE. 404, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TESCHER LIPPMAN & VALINSKY, P.A. Agent 100 N.E. THIRD AVE., STE. 610, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
Donovan G. Davis, Jr., Appellant(s) v. Christian Romandetti, Bridgette Bromfield, Damien Bromfield, Beth Courtney, Blayne S. Davis, Carissa Douglas, C.K., LLC, Capital Blu Management, LLC, First Choice Healthcare Solutions, Inc., et al. Appellee(s). 5D2023-2089 2023-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-041690

Parties

Name Donovan G. Davis, Jr.
Role Appellant
Status Active
Name Bridgette Bromfield
Role Appellee
Status Active
Name Blayne S. Davis
Role Appellee
Status Active
Name THE CRENSHAW SCHOOL, INC.
Role Appellee
Status Active
Name FIRST CHOICE HEALTHCARE SOLUTIONS, INC.
Role Appellee
Status Active
Name Carissa Douglas
Role Appellee
Status Active
Name Damien Bromfield
Role Appellee
Status Active
Name CK LLC
Role Appellee
Status Active
Name Beth Courtney
Role Appellee
Status Active
Name CAPITAL BLU MANAGEMENT, LLC
Role Appellee
Status Active
Name Hon. Scott Blaue
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Christian Romandetti
Role Appellee
Status Active
Representations Frederic E. Waczewski, John R. Samaan, Brian Miller, Tino Gonzalez, Esther McKean

Docket Entries

Docket Date 2023-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED; CERT OF SVC 08/22/23; STRICKEN PER 8/24 ORDER
On Behalf Of Donovan G. Davis, Jr.
Docket Date 2024-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-14
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2023-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERT OF SVC 10/18/23
On Behalf Of Donovan G. Davis, Jr.
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED PER 08/24 ORDER; CERT OF SVC 08/28/23
On Behalf Of Donovan G. Davis, Jr.
Docket Date 2023-08-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED MOT EOT; AMENDED MOT STRICKEN
Docket Date 2023-08-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED MOT EOT; MOT STRICKEN
Docket Date 2023-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CERT OF SVC 08/16/23; STRICKEN PER 8/21 ORDER
On Behalf Of Donovan G. Davis, Jr.
Docket Date 2023-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 451 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-06-26
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-06-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2023-06-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED NOA
On Behalf Of Donovan G. Davis, Jr.
Docket Date 2023-06-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/21/2023 ORDER; STRICKEN PER 6/26 ORDER
Docket Date 2023-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-06-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/20/23
On Behalf Of Donovan G. Davis, Jr.
Docket Date 2023-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liabilites 2003-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State