Search icon

K.D.S., L.L.C.

Company Details

Entity Name: K.D.S., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jul 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000068250
Address: 2010 LARISSA COURT, TRINITY, FL, 34655
Mail Address: 2010 LARISSA COURT, TRINITY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
STRICKER KIMBERLY Agent 2010 LARISSA COURT, TRINITY, FL, 34655

Managing Member

Name Role Address
STRICKER KIMBERLY Managing Member 2010 LARISSA COURT, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
K. D. S. VS W. L. C. 2D2019-0445 2019-02-04 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017DR-002622-0000-00

Parties

Name K.D.S., L.L.C.
Role Appellant
Status Active
Name W. L. C., INC.
Role Appellee
Status Active
Representations ALECIA READING, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of K. D. S.
Docket Date 2019-10-22
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 2019-08-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2019-04-04
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ Appellant's motion for reinstatement is granted. This court's March 6, 2019, order is vacated, and this appeal is reinstated.
Docket Date 2019-03-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of K. D. S.
Docket Date 2019-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, C.J., AND SILBERMAN AND KELLY
Docket Date 2019-03-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED - SEE 4/4/19 ORDER***This appeal is dismissed for failure of the Appellant to comply with this court's February 4, 2019, order to show cause.
Docket Date 2019-02-04
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ The notice of appeal is not signed, and the certificate of service is likewise unsigned and incomplete. Within fifteen days from the date of this order, Appellant shall submit a complete notice of appeal that is signed in compliance with Florida Rule of Judicial Administration 2.515, failing which this appeal will be subject to dismissal without further notice.Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of K. D. S.
Docket Date 2019-02-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK

Documents

Name Date
Florida Limited Liability 2006-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State