Search icon

KIMBERLY LANG VACATION RENTAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: KIMBERLY LANG VACATION RENTAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIMBERLY LANG VACATION RENTAL PROPERTIES, 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: 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: 12 Mar 2008 (17 years ago)
Document Number: L08000026254
FEI/EIN Number 261988043

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

Address: 255 MIRACLE STRIP PKWY S.E., SUITE B-10, FWB, FL, 32548, US
Mail Address: P.O. BOX 69, FWB, FL, 32549
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG KIMBERLY Manager P.O. BOX 69, FWB, FL, 32549
Lang Kimberly Agent 809 Linda Dr, Mary Esther, FL, 32569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-20 255 MIRACLE STRIP PKWY S.E., SUITE B-10, FWB, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 809 Linda Dr, Mary Esther, FL 32569 -
REGISTERED AGENT NAME CHANGED 2016-03-10 Lang, Kimberly -
CHANGE OF MAILING ADDRESS 2009-03-02 255 MIRACLE STRIP PKWY S.E., SUITE B-10, FWB, FL 32548 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000063554 TERMINATED 1000000731211 WALTON 2017-01-09 2037-02-02 $ 4,630.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J17000063547 TERMINATED 1000000731210 OKALOOSA 2017-01-06 2037-02-02 $ 41,061.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14000017052 TERMINATED 1000000566020 OKALOOSA 2013-12-23 2034-01-03 $ 19,839.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Court Cases

Title Case Number Docket Date Status
Publix Supermarkets, Inc., Petitioner(s) v. DDRM Shoppes at Paradise Pointe, LLC, a Delaware LLC; Florida State Dept. of Transportation, et al. Respondent(s). 1D2024-0220 2024-01-26 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
21-003759-CA

Parties

Name State of Florida Department of Transportation
Role Respondent
Status Active
Representations Rebekah Ann Davis, Jodie Mae Buckentin, Marc Allen Peoples
Name Mack Busbee
Role Respondent
Status Active
Name BEN ANDERSON CORP
Role Respondent
Status Active
Name John Hofstad
Role Respondent
Status Active
Name Deutsche Bank Trust Company America
Role Respondent
Status Active
Name Tuyen Thanh Nguyen
Role Respondent
Status Active
Name Alabama Clips, LLC d/b/a Great Clips
Role Respondent
Status Active
Name H.B.M. Inc. d/b/a Harris Business Machines
Role Respondent
Status Active
Name Liu Zhoaping
Role Respondent
Status Active
Name KIMBERLY LANG VACATION RENTAL PROPERTIES, LLC
Role Respondent
Status Active
Name Mariner Finance Florida, Inc. d/b/a Mariner Finance
Role Respondent
Status Active
Name Barbara Dean
Role Respondent
Status Active
Name Waffle House, Inc. d/b/a Waffle House #91
Role Respondent
Status Active
Name Publix Supermarkets, Inc.
Role Petitioner
Status Active
Representations Kenneth Bradley Bell, Amy Brigham Boulris, Lawrence Gordon Horsburgh
Name DDRM SHOPPES AT PARADISE POINTE LLC
Role Respondent
Status Active
Representations Michael Joseph Tomkiewicz, Michael William Mead, John Stephen Mead, Stephen Kyle Varnell, Gino Antonio Luzietti, Ashley Lukis, Thomasina Moore

Docket Entries

Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida Department of Transportation
Docket Date 2024-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description amended Motion for Extension of Time to File Response
On Behalf Of State of Florida Department of Transportation
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Leave to File Reply
Description Order on Motion for Leave to File Reply
View View File
Docket Date 2024-08-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for leave to file reply & reply
On Behalf Of DDRM Shoppes at Paradise Pointe, LLC
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Reply to Response
View View File
Docket Date 2024-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Publix Supermarkets, Inc.
Docket Date 2024-06-27
Type Response
Subtype Reply
Description Reply in Support of Petition For Writ of Certiorari
On Behalf Of Publix Supermarkets, Inc.
Docket Date 2024-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to realign parties
On Behalf Of DDRM Shoppes at Paradise Pointe, LLC
Docket Date 2024-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply
On Behalf Of Publix Supermarkets, Inc.
Docket Date 2024-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-05-22
Type Response
Subtype Response
Description Response to Attorney Fees
On Behalf Of State of Florida Department of Transportation
Docket Date 2024-05-17
Type Record
Subtype Amended Appendix
Description Amended Appendix to DDRM's response to petition
On Behalf Of DDRM Shoppes at Paradise Pointe, LLC
Docket Date 2024-05-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DDRM Shoppes at Paradise Pointe, LLC
Docket Date 2024-05-06
Type Record
Subtype Appendix
Description Appendix to DDRM's response to petition
On Behalf Of DDRM Shoppes at Paradise Pointe, LLC
Docket Date 2024-05-06
Type Response
Subtype Response
Description DOT's Response to Petition
On Behalf Of State of Florida Department of Transportation
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida Department of Transportation
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DDRM Shoppes at Paradise Pointe, LLC
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DDRM Shoppes at Paradise Pointe, LLC
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DDRM Shoppes at Paradise Pointe, LLC
Docket Date 2024-03-06
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida Department of Transportation
Docket Date 2024-02-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service of petition and appendix
On Behalf Of Publix Supermarkets, Inc.
Docket Date 2024-02-06
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-01-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Publix Supermarkets, Inc.
Docket Date 2024-01-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-29
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
On Behalf Of Publix Supermarkets, Inc.
View View File
Docket Date 2024-01-26
Type Record
Subtype Appendix
Description Appendix; to petition
On Behalf Of Publix Supermarkets, Inc.
Docket Date 2024-01-26
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Publix Supermarkets, Inc.
Docket Date 2024-04-09
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1927218408 2021-02-02 0491 PPS 255 Miracle Strip Pkwy SE Unit B3, Fort Walton Beach, FL, 32548-5836
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445288
Servicing Lender Name SmartBank
Servicing Lender Address 2430 Teaster Ln, Ste 205, PIGEON FORGE, TN, 37863-5274
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32548-5836
Project Congressional District FL-01
Number of Employees 14
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445288
Originating Lender Name SmartBank
Originating Lender Address PIGEON FORGE, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75735.42
Forgiveness Paid Date 2022-01-25
3052707205 2020-04-16 0491 PPP 255 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548-5856
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445288
Servicing Lender Name SmartBank
Servicing Lender Address 2430 Teaster Ln, Ste 205, PIGEON FORGE, TN, 37863-5274
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32548-5856
Project Congressional District FL-01
Number of Employees 18
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445288
Originating Lender Name SmartBank
Originating Lender Address PIGEON FORGE, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55719.58
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State