Search icon

KIRONI, LLC - Florida Company Profile

Company Details

Entity Name: KIRONI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIRONI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2005 (20 years ago)
Document Number: L05000015058
FEI/EIN Number 202513607

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

Address: 1000 Legion Place, Suite 1000, Orlando, FL, 32801, US
Mail Address: 1000 Legion Place, Suite 1000, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hartridge Robbin T Manager 1000 Legion Place, Orlando, FL, 32801
Pilcher David Agent 1000 Legion Place, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077335 GATOR STORAGE ACTIVE 2023-06-28 2028-12-31 - 861 DUSTY ROSE DR, SEDONA, AZ, 86336
G23000077336 SHADICK WORKSHOPS ACTIVE 2023-06-28 2028-12-31 - 861 DUSTY ROSE DR, SEDONA, AZ, 86336
G09000124426 GATOR STORAGE ACTIVE 2009-06-22 2029-12-31 - 2604 SOUTH STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 1000 Legion Place, Suite 1000, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-03-29 1000 Legion Place, Suite 1000, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-03-29 Pilcher, David -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 1000 Legion Place, Suite 1000, Orlando, FL 32801 -

Court Cases

Title Case Number Docket Date Status
COACHWOOD COLONY MHP, LLC VS KIRONI, LLC 5D2017-3551 2017-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CA-1834

Parties

Name COACHWOOD COLONY MHP, LLC
Role Appellant
Status Active
Representations Patrick M. Chidnese, Stacy D. Blank
Name KIRONI, LLC
Role Appellee
Status Active
Representations WILLIAM G. OSBORNE
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of KIRONI, LLC
Docket Date 2018-09-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-06-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COACHWOOD COLONY MHP, LLC.
Docket Date 2018-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/26
On Behalf Of COACHWOOD COLONY MHP, LLC.
Docket Date 2018-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KIRONI, LLC
Docket Date 2018-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KIRONI, LLC
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of KIRONI, LLC
Docket Date 2018-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of KIRONI, LLC
Docket Date 2018-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 5/14
Docket Date 2018-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of KIRONI, LLC
Docket Date 2018-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COACHWOOD COLONY MHP, LLC.
Docket Date 2018-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COACHWOOD COLONY MHP, LLC.
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/9
On Behalf Of COACHWOOD COLONY MHP, LLC.
Docket Date 2018-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 952 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-01-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-01-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA STACY D BLANK 0772781
On Behalf Of COACHWOOD COLONY MHP, LLC.
Docket Date 2018-01-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE WILLIAM G OSBORNE 0273783
On Behalf Of KIRONI, LLC
Docket Date 2018-01-10
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPEAL REDESIGNATED AS A FINAL APPEAL..
Docket Date 2018-01-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of COACHWOOD COLONY MHP, LLC.
Docket Date 2018-01-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/12 ORDER
On Behalf Of COACHWOOD COLONY MHP, LLC.
Docket Date 2017-12-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED
On Behalf Of COACHWOOD COLONY MHP, LLC.
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/27
Docket Date 2017-11-27
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 COACHWOOD COLONY MHP, LLC.
Docket Date 2017-11-22
Type Notice
Subtype Notice
Description Notice ~ OF PENDING POST TRIAL MOTION
On Behalf Of COACHWOOD COLONY MHP, LLC.
Docket Date 2017-11-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of COACHWOOD COLONY MHP, LLC.
Docket Date 2017-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2018-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of COACHWOOD COLONY MHP, LLC.
Docket Date 2017-12-12
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 45 DYS FOR FJ. AA TO FILE STATUS RPT.
Docket Date 2017-11-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2017-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELW 11/9/17
On Behalf Of COACHWOOD COLONY MHP, LLC.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6461567706 2020-05-01 0491 PPP 2604 SOUTH ST, LEESBURG, FL, 34748-8740
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7052
Loan Approval Amount (current) 7052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LEESBURG, LAKE, FL, 34748-8740
Project Congressional District FL-11
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7106.68
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State