Search icon

JAMES C. KIRK RACING STABLE, LLC

Company Details

Entity Name: JAMES C. KIRK RACING STABLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Sep 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000091354
FEI/EIN Number 205565544
Address: 12898 west hwy 328, OCALA, FL, 34482, US
Mail Address: 12898 WEST HWY 328, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
KIRK JAMES C Agent 12898 WEST HIGHWAY 328, OCALA, FL, 34482

Managing Member

Name Role Address
KIRK JAMES C Managing Member 12898 WEST HIGHWAY 328, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 12898 west hwy 328, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2012-02-22 12898 west hwy 328, OCALA, FL 34482 No data
REINSTATEMENT 2011-01-25 No data No data
PENDING REINSTATEMENT 2010-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
Spencer Seidel and Catherine Seidel, Appellant(s), v. James C. Kirk Racing Stable, LLC and James C. Kirk, Individually, Appellee(s). 5D2024-0670 2024-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-409

Parties

Name Catherine Seidel
Role Appellant
Status Active
Name Spencer Seidel
Role Appellant
Status Active
Representations Stephen J. Jacobs
Name JAMES C. KIRK RACING STABLE, LLC
Role Appellee
Status Active
Name James C. Kirk
Role Appellee
Status Active
Representations Jody M. Valdes, James C. Rinaman, III
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- AMENDED
On Behalf Of Spencer Seidel
Docket Date 2024-08-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA'S W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Spencer Seidel
Docket Date 2024-08-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA'S W/IN 10 DYS RE: IB
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 8/12
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Spencer Seidel
Docket Date 2024-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 8/1/24
View View File
Docket Date 2024-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- SECOND
On Behalf Of Spencer Seidel
Docket Date 2024-09-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-05
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; AMENDED NOVD ACCEPTED
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- AMENDED
On Behalf Of Spencer Seidel
Docket Date 2024-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Spencer Seidel
Docket Date 2024-06-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 324 pages
On Behalf Of Clerk Marion
Docket Date 2024-04-17
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation; ALL APPELLATE DEADLINES SHALL COMMENCE OF DATE HEREOF
View View File
Docket Date 2024-04-15
Type Mediation
Subtype Confidential Statement
Description MED- AE Confidential Statement
On Behalf Of James C. Kirk
Docket Date 2024-04-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-04-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 7/11/24
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/08/2024
On Behalf Of Spencer Seidel

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-22
REINSTATEMENT 2011-01-25
Florida Limited Liability 2006-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State