Search icon

K1J6, LLC

Company Details

Entity Name: K1J6, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2014 (10 years ago)
Document Number: L06000010948
FEI/EIN Number 204214478
Address: 1901 Oxford St. N., St. Petersburg, FL, 33710, US
Mail Address: 1901 Oxford St. N., St. Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Gast Dean Agent 1901 Oxford St. N., St. Petersburg, FL, 33710

Managing Member

Name Role
CROWN TRUST INC Managing Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-29 Gast, Dean No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 1901 Oxford St. N., St. Petersburg, FL 33710 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1901 Oxford St. N., St. Petersburg, FL 33710 No data
CHANGE OF MAILING ADDRESS 2015-04-28 1901 Oxford St. N., St. Petersburg, FL 33710 No data
REINSTATEMENT 2014-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH KURAK VS K1J6, LLC 5D2015-2571 2015-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-11978-CIDL

Parties

Name JOSEPH KURAK
Role Appellant
Status Active
Representations Tanner Andrews
Name K1J6, LLC
Role Appellee
Status Active
Representations THOMAS D. WRIGHT, M. JENNIFER MOORHEAD
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION
Docket Date 2016-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of JOSEPH KURAK
Docket Date 2016-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-01-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2015-12-23
Type Notice
Subtype Notice
Description Notice ~ OF ADDITIONAL SERVICE
On Behalf Of JOSEPH KURAK
Docket Date 2015-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH KURAK
Docket Date 2015-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (681 pages)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of K1J6, LLC
Docket Date 2015-12-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of K1J6, LLC
Docket Date 2015-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 11/15 IB ACCEPTED AS TIMELY FILED
Docket Date 2015-11-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ & RESPONSE ACCEPTED
Docket Date 2015-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH KURAK
Docket Date 2015-11-14
Type Response
Subtype Response
Description RESPONSE ~ PER 11/4 ORDER
On Behalf Of JOSEPH KURAK
Docket Date 2015-11-14
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 KURAK
Docket Date 2015-11-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2015-08-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-07-29
Type Notice
Subtype Notice
Description Notice ~ OF PAYING FILING FEE
On Behalf Of JOSEPH KURAK
Docket Date 2015-07-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Tanner Andrews 0021426
Docket Date 2015-07-27
Type Notice
Subtype Notice
Description Notice ~ AE CONF STMT
On Behalf Of K1J6, LLC
Docket Date 2015-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-23
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/20/15
On Behalf Of JOSEPH KURAK

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State