Search icon

K & C LLC

Company Details

Entity Name: K & C LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L06000069398
FEI/EIN Number 205232696
Address: 11113 SPRINGTREE TERRACE, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 11113 SPRINGTREE TERRACE, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CLIVE COREY Agent 11113 SPRINGTREE TERRACE, PORT SAINT LUCIE, FL, 34987

Managing Member

Name Role Address
CLIVE COREY Managing Member 11113 SPRINGTREE TERRACE, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2007-03-07 11113 SPRINGTREE TERRACE, PORT SAINT LUCIE, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-07 11113 SPRINGTREE TERRACE, PORT SAINT LUCIE, FL 34987 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 11113 SPRINGTREE TERRACE, PORT SAINT LUCIE, FL 34987 No data

Court Cases

Title Case Number Docket Date Status
K. C. VS A. B. 2D2022-2029 2022-06-23 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011DR-008927-0000-00

Parties

Name K & C LLC
Role Appellant
Status Active
Name A & B, LLC
Role Appellee
Status Active
Name HON. LATOREA SPOHR
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 2022-12-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2022-11-22
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 2022-10-20
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 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. PATERNITY
On Behalf Of K. C.
Docket Date 2022-06-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-08-29
ANNUAL REPORT 2007-03-07
Florida Limited Liability 2006-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State