Search icon

KYLE MCDONALD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KYLE MCDONALD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KYLE MCDONALD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Nov 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L06000107505
FEI/EIN Number NOT APPLICABLE

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

Address: 5101 CO ROAD 280, DEFUNIAK SPRINGS, FL, 32435
Mail Address: P. O. BOX 952, DEFUNIAK SPRINGS, FL, 32435
ZIP code: 32435
City: Defuniak Springs
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD KYLE Managing Member P. O. BOX 952, DEFUNIAK SPRINGS, FL, 32435
DAVIS MARK D Agent 694 BALDWIN AVENUE, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
FARAHNAZ GHANDI MCGLOTHIN VS KYLE MCDONALD 5D2023-0211 2022-08-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
21-CA-1705

Parties

Name Farahnaz Ghandi McGlothin
Role Appellant
Status Active
Representations Christian J. Lake
Name KYLE MCDONALD, LLC
Role Appellee
Status Active
Representations James C. Rinaman, III, Thomas S. Edwards Jr., Jennifer L. Reiber
Name Hon. Virginia Norton
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REHEAR/CLARIFICATION DENIED; JUDGE JAY DISSENTS...
Docket Date 2024-01-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Farahnaz Ghandi McGlothin
Docket Date 2024-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; RESPONSE BY 1/9/24
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Farahnaz Ghandi McGlothin
Docket Date 2024-01-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE RESPONSE TO MOTION FOR REHEARING, ETC.
On Behalf Of Farahnaz Ghandi McGlothin
Docket Date 2023-12-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR CLARIFICATION
On Behalf Of Kyle McDonald
Docket Date 2023-12-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ORDER QUASHED AND REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2023-01-11
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Farahnaz Ghandi McGlothin
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Reply Brief Grant w/Warning-AO Applies ~ The Court grants Appellant’s motion for extension of time, filed on December 2, 2022. Appellant shall serve the reply brief on or before December 20, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2022-12-02
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 Farahnaz Ghandi McGlothin
Docket Date 2022-12-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Farahnaz Ghandi McGlothin
Docket Date 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/15 days 12/4/22
Docket Date 2022-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 15 days
On Behalf Of Farahnaz Ghandi McGlothin
Docket Date 2022-11-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The Notice of Substitution filed by counsel for the Appellee on November 2, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-11-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdrawal and Appearance of Counsel ~ The notice of substitution of counsel docketed on November 2, 2022, is treated, in part, as a motion to withdraw under Florida Rule of Appellate Procedure 9.440, and is granted. See Fla. R. App. P. 9.010 (providing that appellate rules shall supersede all conflicting rules of procedure); see also Fla. R. Gen. Prac. & Jud. Admin. 2.130 (providing that appellate rules prevail to the extent they conflict with administration rules). Michelle H. Martino shall have no further responsibility in this case. Jennifer L. Reiber for Appellee shall be treated as entering an appearance pursuant to Florida Rule of General Practice and Judicial Administration 2.505(e)(2) and is now counsel of record for Appellee.
Docket Date 2022-11-02
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance ~ and designation of email address
On Behalf Of Kyle McDonald
Docket Date 2022-10-25
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant Ans Brf Ext & Accept as Timely ~     The Court grants Appellee’s motion for extension of time filed October 14, 2022, and accepts the answer brief filed October 19, 2022, as timely filed.
Docket Date 2022-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kyle McDonald
Docket Date 2022-10-19
Type Record
Subtype Appendix
Description Appendix ~ to answer brief
On Behalf Of Kyle McDonald
Docket Date 2022-10-14
Type Order
Subtype Order Striking Stipulation for Extension
Description Agreed Notice of EOT Stricken (Filed after Due Date) ~ The agreed notice of extension of time docketed on October 13, 2022, is stricken.  Appellee's time for filing an answer brief expired before the agreed notice of extension of time was filed.  Any further request for additional time and to accept the brief as timely must be sought by motion under Florida Rule of Appellate Procedure 9.300.
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Kyle McDonald
Docket Date 2022-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 10 days- AB
On Behalf Of Kyle McDonald
Docket Date 2022-09-12
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of September 6, 2022, requiring the filing of an amended appendix.
Docket Date 2022-09-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Farahnaz Ghandi McGlothin
Docket Date 2022-09-06
Type Order
Subtype Order
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Farahnaz Ghandi McGlothin
Docket Date 2022-09-01
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Farahnaz Ghandi McGlothin
Docket Date 2022-08-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ to correct typographical error
On Behalf Of Farahnaz Ghandi McGlothin
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Circuit Court Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on August 17, 2022, and in the lower tribunal on
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed attached. Filing fee paid.
On Behalf Of Farahnaz Ghandi McGlothin

Documents

Name Date
ANNUAL REPORT 2007-04-25
Florida Limited Liability 2006-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2791.00
Total Face Value Of Loan:
2791.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,791
Date Approved:
2021-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,791

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State