Search icon

K & F LLC - Florida Company Profile

Company Details

Entity Name: K & F LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & F 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 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000034608
FEI/EIN Number 201358964

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

Address: 10924 DEARDEN CIRCLE, ORLANDO, FL, 32817
Mail Address: 10924 DEARDEN CIRCLE, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREZZA ANTHONY Managing Member 10924 DEARDEN CIRCLE, ORLANDO, FL, 32817
KOLENTUS SEAN Managing Member 1041 COVINGTON STREET, OVIEDO, FL, 32765
FREZZA ANTHONY Agent 10924 DEARDEN CIRCLE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
T. D. VS K. F. 2D2018-4291 2018-10-26 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-DR-005540

Parties

Name T.D., LLC
Role Appellant
Status Active
Name K. F., DNU
Role Appellee
Status Withdrawn
Name K & F LLC
Role Appellee
Status Active
Name HON. NICHOLAS THOMPSON
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee K.F.'s Request for Sanctions is denied.
Docket Date 2019-11-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ,remanded for further proceedings; conflict certified.
Docket Date 2019-06-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellee’s motion to expedite the appeal is granted only to the extent that the appeal will be assigned to a merits panel at the earliest opportunity.
Docket Date 2019-06-11
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLEE'S MOTION TO EXPEDITE APPEAL PROCEEDINGS
On Behalf Of K. F.
Docket Date 2019-04-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike is denied.
Docket Date 2018-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMPSON **CONFIDENTIAL** UNREDACTED - 812 PAGES
Docket Date 2019-03-29
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on record preparation within fifteen days from the date of this order.
Docket Date 2019-03-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT STATUS REPORT ON RECORD PREPERATION SUPPLEMENTAL
On Behalf Of T. D.
Docket Date 2019-03-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT STATUS REPORT ON RECORD PREPERATION
On Behalf Of T. D.
Docket Date 2019-03-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on record preparation within ten days from the date of this order.
Docket Date 2019-03-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2019-03-05
Type Order
Subtype Order to File Status Report
Description status report/record ~ The circuit court clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
Docket Date 2019-03-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF APPELLANT'SRESPONSE TO APPELLEE'S MOTION TO DISMISS BY ORDER OF THE COURT
On Behalf Of K. F.
Docket Date 2019-03-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS BY ORDER OF THE COURT
On Behalf Of T. D.
Docket Date 2019-02-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's motion to dismiss within fifteen days of the date of this order.
Docket Date 2019-02-13
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ ***Deferred to the merits panel***(SEE 04/03/19 ord)
On Behalf Of K. F.
Docket Date 2019-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for an extension of time to serve the answer brief is granted to the extent that the answer brief is accepted as timely filed.
Docket Date 2019-01-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of K. F.
Docket Date 2019-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of K. F.
Docket Date 2018-12-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of T. D.
Docket Date 2018-12-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's order to show cause is discharged, and the appeal shall proceed.
Docket Date 2018-12-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2018-11-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE WHY THIS PROCEEDING SHOULD NOT BE DISMISSED AS UNTIMELY and ORDER TO ADDRESS APPELLEE'S MOTION TO DISMISS
Docket Date 2018-11-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ In responding to this court's order to show cause, the appellant shall also address the appellee's motion to dismiss.
Docket Date 2018-10-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2018-10-30
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ***DISCHARGED***(see 12/07/18 ord)
Docket Date 2018-10-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER OF INSOLVENCY
On Behalf Of T. D.

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-25
Florida Limited Liability 2004-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State