Search icon

KIRKLAND VALUATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: KIRKLAND VALUATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIRKLAND VALUATION SERVICES 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: 22 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L06000052561
FEI/EIN Number 204918572

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

Address: 3369 Furlong Way, Gotha, FL, 34734, US
Mail Address: 3369 Furlong Way, Gotha, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKLAND ERNEST Managing Member 3369 Furlong Way, Gotha, FL, 34734
KIRKLAND ERNEST Agent 3369 Furlong Way, Gotha, FL, 34734

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-01 KIRKLAND, ERNEST -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-15 3369 Furlong Way, Gotha, FL 34734 -
CHANGE OF MAILING ADDRESS 2015-09-15 3369 Furlong Way, Gotha, FL 34734 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-15 3369 Furlong Way, Gotha, FL 34734 -
LC AMENDMENT 2008-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001166478 TERMINATED 1000000116119 9848 9005 2009-03-26 2029-04-22 $ 607.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
LLANO FINANCING GROUP, LLC VS ERNEST KIRKLAND AND KIRKLAND VALUATION SERVICES, LLC 5D2017-2699 2017-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-10755-O

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser
Name ERNEST KIRKLAND
Role Appellee
Status Active
Representations ROBERTO M. URETA, VICTOR R. GARCIA
Name KIRKLAND VALUATION SERVICES LLC
Role Appellee
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/13
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2018-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ERNEST KIRKLAND
Docket Date 2018-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ERNEST KIRKLAND
Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/17
On Behalf Of ERNEST KIRKLAND
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2018-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-05-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 3/23
Docket Date 2018-03-13
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 LLANO FINANCING GROUP, LLC
Docket Date 2017-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE W/IN 10 DAYS
Docket Date 2017-11-14
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2017-11-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-11-01
Type Response
Subtype Response
Description RESPONSE ~ PER 10/26 ORDER
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 822 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-10-26
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2017-10-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-08-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-08-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ROBERTO M URETA 000957
On Behalf Of ERNEST KIRKLAND
Docket Date 2017-08-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Robert J Hauser 0055141
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/17/17
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-09-15

Date of last update: 01 May 2025

Sources: Florida Department of State