Search icon

M AND K LLC - Florida Company Profile

Company Details

Entity Name: M AND K LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M AND K 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: 23 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: L05000083462
Address: 1740 SW 86TH AVE, MIRAMAR, FL, 33025, US
Mail Address: 1740 SW 86TH AVE, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAQUETTE MARC Managing Member 11773 SW 59TH COURT, COOPER CITY, FL, 33330
PAQUETTE KIM Managing Member 11773 SW 59TH COURT, COOPER CITY, FL, 33330
PAQUETTE KIM Agent 11773 SW 59TH COURT, COOPER CITY, FL, 33330

Events

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

Court Cases

Title Case Number Docket Date Status
M.K., Appellant(s) v. Department of Agriculture and Consumer Services, Division of Licensing, Appellee(s). 1D2023-1556 2023-06-26 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
CW202006923

Parties

Name M AND K LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Department of Agriculture and Consumer Services
Role Appellee
Status Active
Representations Staci A Bienvenu
Name Division of Licensing
Role Appellee
Status Active
Name Sean Garner
Role Judge/Judicial Officer
Status Active
Name DACS-DOL Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Response
Subtype Response
Description Response to 08/09 order to show cause
On Behalf Of M. K.
Docket Date 2023-10-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Department of Agriculture and Consumer Services
Docket Date 2024-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-24
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description notice of correct address
On Behalf Of M. K.
Docket Date 2024-06-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of M. K.
Docket Date 2024-05-03
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2024-04-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Agriculture and Consumer Services
Docket Date 2024-04-15
Type Notice
Subtype Notice of Compliance
Description Amended Notice of Compliance
On Behalf Of M. K.
Docket Date 2024-04-03
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
On Behalf Of M. K.
Docket Date 2024-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of M. K.
Docket Date 2024-02-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 30 pages
Docket Date 2024-02-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Directions to the Clerk
On Behalf Of M. K.
Docket Date 2024-02-13
Type Record
Subtype Index
Description Index
On Behalf Of DACS-DOL Agency Clerk
Docket Date 2024-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-01-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of DACS-DOL Agency Clerk
Docket Date 2023-12-27
Type Notice
Subtype Notice
Description Notice to the Court
On Behalf Of M. K.
Docket Date 2023-12-05
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion to Proceed Without Prepayment of Cost and Fees
On Behalf Of M. K.
Docket Date 2023-10-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-07
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order on Motion to Determine Confidentiality - see corrected order
View View File
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached certified
On Behalf Of M. K.
Docket Date 2023-07-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of M. K.
Docket Date 2023-07-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of Division of Licensing
Docket Date 2023-07-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Division of Licensing
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
Docket Date 2023-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-26
Type Misc. Events
Subtype Affidavit
Description Affidavit application for determination of civil indigent status
On Behalf Of M. K.
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached set up as styled
On Behalf Of M. K.
Docket Date 2023-08-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
M. K. VS POLK COUNTY SHERIFF'S OFFICE 2D2022-2052 2022-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
22-MH-1139-XX

Parties

Name M AND K LLC
Role Appellant
Status Active
Representations TONY C. DODDS, ESQ.
Name POLK COUNTY SHERIFF'S OFFICE
Role Appellee
Status Active
Representations John W. Lees, Esq.
Name HON. RONALD A. HERRING
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-29
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-12-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ MASTERS - 82 PAGES REDACTED
On Behalf Of POLK CLERK
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ Appellant's motion for extension of time for preparation of transcript is granted to the extent that the court reporter shall file the transcript within thirty days of the date of this order.
Docket Date 2022-11-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of M. K.
Docket Date 2022-10-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ ORDER APPEALED
On Behalf Of M. K.
Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2005-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State