Search icon

K. C. F, LLC

Company Details

Entity Name: K. C. F, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 May 2004 (21 years ago)
Date of dissolution: 18 Jan 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2008 (17 years ago)
Document Number: L04000038487
FEI/EIN Number 999999999
Address: 2979 SW 5 ST, MIAMI, FL, 33135
Mail Address: 2240 40 AVE, SAN FRANSISCO, CA, 94116
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NAVARRO & ASSOCIATES, P.L. Agent 2601 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Manager

Name Role Address
WU QIAN S Manager 2979 SW 5 ST, MIAMI, FL, 33135
FUNG CICI Y Manager 2240 40 AVE, SAN FRANSISCO, CA, 94116
FUNG KIM 2 Manager 2240 40 AVE, SAN FRANSISCO, CA, 94116

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-01-18 No data No data
CANCEL ADM DISS/REV 2006-06-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
BIRDIE M. VARNEDORE, M.D. VS TODD E. COPELAND, ESQUIRE, O/B/O AND AS TRUSTEE FOR KYONDA HACKSHAW AND GUARDIAN AD LITEM FOR K.C.F. AND J.L.S., MINORS 5D2016-1831 2016-05-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-017372-O

Parties

Name BIRDIE M. VARNEDORE, M.D.
Role Petitioner
Status Active
Representations Craig S. Foels, ERIC PAUL GIBBS, Christian P. Trowbridge
Name Todd E. Copeland
Role Respondent
Status Active
Representations SUSAN W. FOX, Carlos Diez-Arguelles, Maria D. Tejedor, HEATHER M. KOLINSKY
Name KYONDA HACKSHAW
Role Respondent
Status Active
Name J. L. S. LLC
Role Respondent
Status Active
Name K. C. F, LLC
Role Respondent
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-10
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDER QUASHED, REMANDED FOR FURTHER PROCEEDINGS.
Docket Date 2017-01-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BIRDIE M. VARNEDORE, M.D.
Docket Date 2016-07-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-07-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of BIRDIE M. VARNEDORE, M.D.
Docket Date 2016-07-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Todd E. Copeland
Docket Date 2016-07-07
Type Record
Subtype Appendix
Description Appendix ~ SUPP APX PER 7/5 ORDER
On Behalf Of BIRDIE M. VARNEDORE, M.D.
Docket Date 2016-07-07
Type Response
Subtype Reply
Description REPLY
On Behalf Of BIRDIE M. VARNEDORE, M.D.
Docket Date 2016-07-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ SUPP APX W/I 10 DAYS
Docket Date 2016-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUPP OR AMEND APX
On Behalf Of BIRDIE M. VARNEDORE, M.D.
Docket Date 2016-06-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED
On Behalf Of BIRDIE M. VARNEDORE, M.D.
Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-06-16
Type Response
Subtype Response
Description RESPONSE ~ PER 5/27 ORDER
On Behalf Of Todd E. Copeland
Docket Date 2016-06-06
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 16-1879
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Todd E. Copeland
Docket Date 2016-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/26/16
On Behalf Of BIRDIE M. VARNEDORE, M.D.
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2016-05-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/26/16
On Behalf Of BIRDIE M. VARNEDORE, M.D.

Documents

Name Date
LC Voluntary Dissolution 2008-01-18
ANNUAL REPORT 2007-06-26
REINSTATEMENT 2006-06-13
Florida Limited Liability 2004-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State