Search icon

JOSEPH KING, LLC - Florida Company Profile

Company Details

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

JOSEPH KING, 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: 15 Aug 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L05000079894
Address: 7175 FIRESIDE ST., SPRING HILL, FL, 34606
Mail Address: 7175 FIRESIDE ST., SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JOSEPH W Manager 7175 FIRESIDE ST, SPRING HILL, FL, 34606
WELCH WENDY L Agent 4197 DIAZ CT., HERNANDO BEACH, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH KING VS STATE OF FLORIDA 5D2023-0720 2023-01-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CF-002541-A

Parties

Name JOSEPH KING, LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Ali L. Hansen, Regina L. Wright, Fourth Judicial Circuit Public Defender, Elizabeth Hogan Webb
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Michael L. Schaub, Tallahassee Attorney General
Name Hon. Mark Borello
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-09
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Circuit Court Duval
Docket Date 2023-04-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/9/23; IB W/IN 20 DYS
Docket Date 2023-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Joseph King
Docket Date 2023-04-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/9/23; IB W/IN 20 DYS
Docket Date 2023-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joseph King
Docket Date 2023-04-13
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2023-04-13
Type Record
Subtype Transcript
Description Transcript Received ~ 723 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 406 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 4/13/23
Docket Date 2023-02-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2023-02-02
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of Joseph King
Docket Date 2023-02-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; ALL APPELLATE DEADLINES SHALL COMMENCE AS OF THE DATE OF THIS ORDER
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph King
Docket Date 2023-01-27
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2023-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-26
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/22
On Behalf Of Joseph King
Docket Date 2024-06-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2024-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-01-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - TALLAHASSEE
Docket Date 2023-12-14
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Joseph King
Docket Date 2023-12-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Joseph King
Docket Date 2023-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/13
Docket Date 2023-11-13
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 Joseph King
Docket Date 2023-11-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB BY 11/13
Docket Date 2023-11-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THIRD; 28 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ MOT GRANTED; RELINQUISH PERIOD AND SROA EXTENDED TO 11/16
Docket Date 2023-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND PERIOD OF RELINQUISHMENT AND TIMETO SUPPLEMENT THE RECORD
On Behalf Of Joseph King
Docket Date 2023-08-16
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Joseph King
Docket Date 2023-07-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 54 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ BY 8/4
Docket Date 2023-07-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-07-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of Joseph King
Docket Date 2023-07-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 7/25; IB W/IN 20 DYS
Docket Date 2023-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Joseph King
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/5
On Behalf Of Joseph King
Docket Date 2023-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 13 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ MOT GRANTED; SROA BY 5/23/23
Docket Date 2023-05-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of Joseph King
EDMUND KERANEN, FAY KERANEN, RICHARD BACKOS, CRAIG COTTON, FEANK FARFALLA, CAROL FARFALLA, JOSEPH IOIME, JOSEPH KING, JOYCE KING, DANIEL KLINGBEIL, RICK MINTER, ET AL. VS VENTURE ASSOCIATES CORPORATION, VENTURE CABLE CORPORATION 5D2016-3454 2016-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2014-CA-001135

Parties

Name DONALD WEISS
Role Appellant
Status Active
Name ROBERT SCHMIEDEL
Role Appellant
Status Active
Name ROBERT WIGGINS
Role Appellant
Status Active
Name JOSEPH KING, LLC
Role Appellant
Status Active
Name CAROL FARFALLA
Role Appellant
Status Active
Name FAY KERANEN
Role Appellant
Status Active
Name DANIEL KLINGBEIL
Role Appellant
Status Active
Name KATHLEEN PELLETIER
Role Appellant
Status Active
Name RICK MINTER
Role Appellant
Status Active
Name CRAIG COTTON
Role Appellant
Status Active
Name JOSEPH IOIME
Role Appellant
Status Active
Name RICHARD BACKOS
Role Appellant
Status Active
Name EDMUND KERANEN
Role Appellant
Status Active
Representations STEVEN T. SIMMONS, Janet R. Varnell, BRIAN W. WARWICK
Name JOYCE KING
Role Appellant
Status Active
Name RAOUL PELLETIER
Role Appellant
Status Active
Name VENTURE CABLE CORPORATION
Role Appellee
Status Active
Name VENTURE ASSOCIATES CORPORATION
Role Appellee
Status Active
Representations Michael J. Cooper, Bryce W. Ackerman
Name HOMELAND OPTICAL TECHNOLOGY, INC.
Role Appellee
Status Withdrawn
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-08
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION
Docket Date 2017-11-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR CLARIFICATION
On Behalf Of VENTURE ASSOCIATES CORPORATION
Docket Date 2017-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND/OR WRITTEN OPIN
On Behalf Of EDMUND KERANEN
Docket Date 2017-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AAS 6/21 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-07-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ CORRECTED
Docket Date 2017-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/1 ORDER
On Behalf Of EDMUND KERANEN
Docket Date 2017-06-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDMUND KERANEN
Docket Date 2017-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 6/21
Docket Date 2017-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EDMUND KERANEN
Docket Date 2017-05-18
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 VENTURE ASSOCIATES CORPORATION
Docket Date 2017-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VENTURE ASSOCIATES CORPORATION
Docket Date 2017-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VENTURE ASSOCIATES CORPORATION
Docket Date 2017-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-05-01
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 VENTURE ASSOCIATES CORPORATION
Docket Date 2017-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDMUND KERANEN
Docket Date 2017-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1552 PAGES)
On Behalf Of Clerk Marion
Docket Date 2017-02-02
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-01-31
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD BUREUS WAYNE ARGO 0306576
Docket Date 2017-01-19
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AMENDED
On Behalf Of EDMUND KERANEN
Docket Date 2017-01-18
Type Mediation
Subtype Other
Description Other ~ AE CERTIFICATE OF ATTENDANCE AND AUTHORITY
On Behalf Of VENTURE ASSOCIATES CORPORATION
Docket Date 2017-01-18
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-01-17
Type Mediation
Subtype Other
Description Other ~ AA CERTIFICATE OF ATTENDANCE AND AUTHORITY
On Behalf Of EDMUND KERANEN
Docket Date 2017-01-12
Type Mediation
Subtype Other
Description Other ~ AE'S UNOPPOSED MOTION FOR SUBSTITUTION OF MEDIATOR
On Behalf Of VENTURE ASSOCIATES CORPORATION
Docket Date 2016-12-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA BRIAN W. WARWICK 0605573
On Behalf Of EDMUND KERANEN
Docket Date 2016-11-18
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-11-17
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA BRIAN W. WARWICK 0605573
On Behalf Of EDMUND KERANEN
Docket Date 2016-11-15
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-11-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA BRIAN W. WARWICK 0605573
On Behalf Of EDMUND KERANEN
Docket Date 2016-11-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BRIAN W. WARWICK 0605573
On Behalf Of EDMUND KERANEN
Docket Date 2016-11-04
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDMUND KERANEN
Docket Date 2016-10-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE BRYCE W. ACKERMAN 0263117
On Behalf Of VENTURE ASSOCIATES CORPORATION
Docket Date 2016-10-25
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-10-25
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL WILL NOT PROCEED AGAINST HOMELAND OPTICAL TECHNOLOGY INC....
Docket Date 2016-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/10/2016
On Behalf Of EDMUND KERANEN
Docket Date 2016-10-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
JOSEPH KING VS STATE OF FLORIDA 5D2015-4200 2015-12-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2000-35591-CFAES

Parties

Name JOSEPH KING, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX DATE 12/9
On Behalf Of JOSEPH KING
Docket Date 2015-12-04
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2015-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 11/30/15
On Behalf Of JOSEPH KING

Documents

Name Date
Florida Limited Liability 2005-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4618778107 2020-07-16 0491 PPP 7623 Baymeadows Circle West, Jacksonville, FL, 32256
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2962.5
Loan Approval Amount (current) 2962.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2991.8
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State