Entity Name: | K ANGELOCCI REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
K ANGELOCCI REALTY, 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. |
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: | 25 Apr 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Oct 2023 (a year ago) |
Document Number: | L07000044002 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1726 NO. LAKESIDE DRIVE, LAKE WORTH, FL, 33460, US |
Mail Address: | 1126 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGELOCCI KIRK | Managing Member | 1726 NO. LAKESIDE DRIVE, LAKE WORTH, FL, 33460 |
ANGELOCCI LACEY | Authorized Member | 1126 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33401 |
ANGELOCCI CHAD | Authorized Member | 1126 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33401 |
ANGELOCCI KIRK | Agent | 1726 NO. LAKESIDE DRIVE, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-19 | ANGELOCCI, KIRK | - |
PENDING REINSTATEMENT | 2013-03-11 | - | - |
REINSTATEMENT | 2013-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-05 | 1726 NO. LAKESIDE DRIVE, LAKE WORTH, FL 33460 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K. ANGELOCCI REALTY, LLC VS TLH-38 PURDY, LLC., et al. | 4D2018-1270 | 2018-04-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | K ANGELOCCI REALTY, LLC |
Role | Appellant |
Status | Active |
Representations | Donna Greenspan Solomon, Harry Winderman |
Name | KIRK ANGELOCCI |
Role | Appellee |
Status | Active |
Name | TLH-38 PURDY, LLC |
Role | Appellee |
Status | Active |
Representations | Jonathan C. Chane |
Name | Hon. Edward A. Garrison |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-09-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the September 11, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-09-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | K. ANGELOCCI REALTY, LLC |
Docket Date | 2018-08-14 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/17/18. |
Docket Date | 2018-08-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | K. ANGELOCCI REALTY, LLC |
Docket Date | 2018-08-06 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ *AND* MOTION FOR EOT TO FILE INITIAL BRIEF. |
On Behalf Of | K. ANGELOCCI REALTY, LLC |
Docket Date | 2018-07-30 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ (406 PAGES) |
Docket Date | 2018-06-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (956 PAGES) |
Docket Date | 2018-06-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | K. ANGELOCCI REALTY, LLC |
Docket Date | 2018-06-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/10/18. |
Docket Date | 2018-05-08 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2018-04-26 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address. |
Docket Date | 2018-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-04-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | K. ANGELOCCI REALTY, LLC |
Docket Date | 2018-04-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
LC Amendment | 2023-10-23 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State