Search icon

DAVID KANE LLC - Florida Company Profile

Company Details

Entity Name: DAVID KANE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID KANE 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: 05 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000052121
FEI/EIN Number 200636235

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

Address: 715 E SAVOY ST, LECANTO, FL, 34461
Mail Address: 715 EAST SAVOY STREET, LECANTO, FL, 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE DAVID Agent 715 E SAVOY ST, LECANTO, FL, 34461
KANE DAVID Manager 715 EASY SAVOY STREET, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 715 E SAVOY ST, LECANTO, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 715 E SAVOY ST, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2005-02-17 715 E SAVOY ST, LECANTO, FL 34461 -

Court Cases

Title Case Number Docket Date Status
DAVID KANE, VS ILENE STURMAN KANE, 3D2016-2471 2016-11-02 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-12047

Parties

Name DAVID KANE LLC
Role Appellant
Status Active
Representations DAVID L. BONHAM
Name ILENE STURMAN KANE
Role Appellee
Status Active
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded with directions.
Docket Date 2018-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-04-04
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of David Kane
Docket Date 2017-07-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David Kane
Docket Date 2017-07-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2017-06-02
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-06-01
Type Notice
Subtype Notice
Description Notice ~ of non-compliance
On Behalf Of David Kane
Docket Date 2017-02-24
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s February 23, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript of the January 12, 2016 hearing as stated in said motion.
Docket Date 2017-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Kane
Docket Date 2017-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of David Kane
Docket Date 2017-02-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2017-01-26
Type Response
Subtype Supplement
Description Supplement ~ to motion for eot to file initial brief
On Behalf Of David Kane
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 2/25/17
Docket Date 2017-01-19
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 David Kane
Docket Date 2016-11-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 19, 2016.
Docket Date 2016-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Kane
Docket Date 2016-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-06-01
Florida Limited Liabilites 2003-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State