Search icon

KEVIN RATLIFF LLC - Florida Company Profile

Company Details

Entity Name: KEVIN RATLIFF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVIN RATLIFF 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: 21 Nov 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L05000112398
Address: 2850 PENNSYLVANIA STREET, MELBOURNE, FL, 32904
Mail Address: 2850 PENNSYLVANIA STREET, MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATLIFF KEVIN W Managing Member 2850 PENNSYLVANIA STREET, MELBOURNE, FL, 32904
RATLIFF KEVIN W Agent 2850 PENNSYLVANIA STREET, MELBOURNE, FL, 32904

Events

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

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS KEVIN RATLIFF 2D2016-5322 2016-12-13 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
9303227CFANO

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations KIERSTEN E. JENSEN, A.A.G.
Name KEVIN RATLIFF LLC
Role Appellee
Status Active
Representations MAUREEN E. SURBER, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name HON. WILLIAM H. BURGESS, I I I
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-19
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const. ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time. The circumstances causing delay in this case included pending review by Supreme Court of Florida.
Docket Date 2019-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON REMAND FROM THE SUPREME COURT OF FLORIDA
Docket Date 2019-05-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Upon review of the response to this Court’s Order to Show Cause dated November 7, 2018, the Court has determined that it should exercise jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Second District Court of Appeal’s decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decisions in State v. Michel, 257 So. 3d 3 (Fla. 2018), and Franklin v. State, 258 So. 3d 1239 (Fla. 2018).No Motion for Rehearing will be entertained by the Court.CANADY, C.J., and POLSTON, LAWSON, LAGOA, LUCK, and MUÑIZ, JJ., concur.LABARGA, J., dissents.
Docket Date 2018-05-25
Type Order
Subtype Order on Motion to Stay
Description ORD-GRANT EMERGENCY MOT T/STAY ~ The Appellant's motion to stay mandate is granted.
Docket Date 2017-11-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in this Court in the above case are hereby stayed pending disposition of State v. Michel, Case No. SC16-2187, which is pending in this Court.
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY MANDATE
On Behalf Of KEVIN RATLIFF
Docket Date 2017-11-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-11-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court ~ AMENDED
On Behalf Of STATE OF FLORIDA
Docket Date 2017-11-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of STATE OF FLORIDA
Docket Date 2017-11-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of STATE OF FLORIDA
Docket Date 2017-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ; conflict certified.***DECISION QUASHED PER SUPREME COURT. SEE ORDER DATED 5/3/19.***
Docket Date 2017-10-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KEVIN RATLIFF
Docket Date 2017-04-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KEVIN RATLIFF
Docket Date 2017-04-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-23
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 STATE OF FLORIDA
Docket Date 2017-01-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-01-19
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2016-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
Docket Date 2016-12-13
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)

Documents

Name Date
Florida Limited Liability 2005-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State