Search icon

KATHLEEN M. BONCZYK, LLC

Company Details

Entity Name: KATHLEEN M. BONCZYK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Oct 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L09000097185
FEI/EIN Number APPLIED FOR
Address: 14318 Breda Center Loop, Winter Garden, FL, 34787, US
Mail Address: PO BOX 785097, Winter Garden, FL, 34778, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BONCZYK JOSEPH D Agent 14318 Breda Center Loop, Winter Garden, FL, 34787

Managing Member

Name Role Address
BONCZYK KATHLEEN M Managing Member P.O. Box 785097, Winter Garden, FL, 34778

Manager

Name Role Address
BONCZYK KATHLEEN M Manager PO BOX 785097, Winter Garden, FL, 34778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-02-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 14318 Breda Center Loop, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 14318 Breda Center Loop, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2016-02-24 14318 Breda Center Loop, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2016-02-24 BONCZYK, JOSEPH D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Kathleen M. Bonczyk, Petitioner(s), v. Richard C. Wolfe, Respondent(s). 3D2024-2080 2024-11-19 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-663-CA-01

Parties

Name KATHLEEN M. BONCZYK, LLC
Role Petitioner
Status Active
Name Richard C. Wolfe
Role Respondent
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-25
Type Record
Subtype Appendix
Description Appendix to Emergency Motion for Stay Proceedings
On Behalf Of Kathleen M. Bonczyk
View View File
Docket Date 2025-01-06
Type Response
Subtype Response
Description Response to Petitioner's Motion for Rehearing EN Banc and/or for Written Opinion
On Behalf Of Richard C. Wolfe
View View File
Docket Date 2025-01-03
Type Record
Subtype Appendix
Description Appendix to Petitioner's Motion for Rehearing/Rehearing EN Banc and/or Written Opinion
On Behalf Of Kathleen M. Bonczyk
View View File
Docket Date 2025-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and/or for Written Opinion
On Behalf Of Kathleen M. Bonczyk
View View File
Docket Date 2024-12-19
Type Disposition by Order
Subtype Denied
Description Upon consideration of the pro se Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. FERNANDEZ, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-12-16
Type Record
Subtype Appendix
Description Appendix to Reply to Response to Petition for Writ of Prohibition
On Behalf Of Kathleen M. Bonczyk
View View File
Docket Date 2024-12-16
Type Response
Subtype Reply
Description Reply to Response to Petition for Writ of Prohibition
On Behalf Of Kathleen M. Bonczyk
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice
Description Notice of Withdrawal of Response to Petitioner's Motion for Sanctions
On Behalf Of Richard C. Wolfe
View View File
Docket Date 2024-12-11
Type Response
Subtype Response
Description Response to Petition for Writ of Prohibition
On Behalf Of Richard C. Wolfe
View View File
Docket Date 2024-12-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Richard C. Wolfe
View View File
Docket Date 2024-12-02
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Petitioner's Emergency Motion for Stay of Proceedings is hereby denied.
View View File
Docket Date 2024-11-25
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion for Stay of Proceedings
On Behalf Of Kathleen M. Bonczyk
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice
Description Petitioner's Notice of Supplemental Authority
On Behalf Of Kathleen M. Bonczyk
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Filing Fee
Description This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 29, 2024.
View View File
Docket Date 2024-11-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13133937
On Behalf Of Kathleen M. Bonczyk
View View File
Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of prohibition is due.
View View File
Docket Date 2024-11-19
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition.
On Behalf Of Kathleen M. Bonczyk
View View File
Docket Date 2024-11-19
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition for 3D2024-2080. Related cases: 23-2269, 23-1146, 23-369
On Behalf Of Kathleen M. Bonczyk
View View File
Kathleen M. Bonczyk, VS Richard C. Wolfe, 3D2023-1146 2023-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-663

Parties

Name KATHLEEN M. BONCZYK, LLC
Role Appellant
Status Active
Name Richard C. Wolfe
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-14
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed because the order being appealed only directs Appellee to submit a proposed order for the lower court’s consideration. This dismissal is without prejudice to pro se Appellant timely filing an appeal of a final judgment in the case if and when one is entered.
Docket Date 2023-07-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Kathleen M. Bonczyk
Docket Date 2023-06-30
Type Notice
Subtype Notice
Description Notice ~ Notice of Compliance
On Behalf Of Kathleen M. Bonczyk
Docket Date 2023-06-29
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, Appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Kathleen M. Bonczyk
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Richard C. Wolfe
Docket Date 2023-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ See order issued on 7-3-23/motion stricken.
On Behalf Of Kathleen M. Bonczyk
Docket Date 2023-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-07-10
Type Response
Subtype Reply
Description REPLY ~ Appellee's Reply to Appellant's Response to Order to Show Cause
On Behalf Of Richard C. Wolfe
Docket Date 2023-07-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Appellant's Motion to Strike Appellee's Unauthorized Response to Appellant's Response to Order to Show Cause
On Behalf Of Kathleen M. Bonczyk
Docket Date 2023-07-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, pro se Appellant's Motion for Extension of Time to File Initial Brief, and the attachment thereto, are hereby stricken as impertinent and not relevant to the request for an extension of time. FERNANDEZ, SCALES and BBOKOR, JJ., concur. Pro se Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
KATHLEEN BONCZYK, VS RICHARD C. WOLFE, 3D2023-0369 2023-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-663

Parties

Name KATHLEEN M. BONCZYK, LLC
Role Appellant
Status Active
Name Richard C. Wolfe
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-13
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2023-03-27
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Pro se Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of Kathleen M. Bonczyk
Docket Date 2023-03-03
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-03-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
KATHLEEN M. BONCZYK VS CADIZ MUSIC AND DIGITAL, LTD., JULIAN KEITH LEVENE, MARTIN GLOVER, JOHN WARDLE, JEAN MARIE CARROLL, AND RICHARD ENGLAND 5D2022-0551 2022-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-010630-O

Parties

Name KATHLEEN M. BONCZYK, LLC
Role Appellant
Status Active
Name John Wardle
Role Appellee
Status Active
Name Jean Marie Carroll
Role Appellee
Status Active
Name Cadiz Music and Digital, LTD
Role Appellee
Status Active
Name Richard England
Role Appellee
Status Active
Name Martin Glover
Role Appellee
Status Active
Name Julian Keith Levene
Role Appellee
Status Active
Representations Richard Wolfe, London L. Ott
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Julian Keith Levene
Docket Date 2022-03-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA W/IN 10 DYS SHOW CAUSE RE: WHY NOT DISMISS; ABEYANCE LIFTED; APPEAL SHALL PROCEED
Docket Date 2022-03-23
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT FOR REHEARING
On Behalf Of Kathleen M. Bonczyk
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-10-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D22-2471
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-09-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-09-02
Type Response
Subtype Objection
Description OBJECTION ~ TO REQUEST FOR OA
On Behalf Of Julian Keith Levene
Docket Date 2022-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Julian Keith Levene
Docket Date 2022-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **OBJECTION FILED 9/2**
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-08-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INITIAL BRF BY 9/2; FAILURE TO TIMELY SERVE IB WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE; 8/17 OTSC IS DISCHARGED
Docket Date 2022-08-17
Type Response
Subtype Reply
Description REPLY ~ AMENDED 8/17 ORDER
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-05-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ RELINQUISHMENT EXTENDED TO 6/2; AA TO FILE A STATUS REPORT BEFORE THE RELINQUISHMENT HAS EXPIRED
Docket Date 2022-08-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2022-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO MODIFY THE RECORD
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-07-13
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2022-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 2082 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Julian Keith Levene
Docket Date 2022-06-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STRIKE
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-06-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-06-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2022-06-07
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CAUSE SHALL PROCEED AS A FINAL APPEAL OF THE TRIAL COURT’S “FINAL ORDER AWARDING ATTORNEYS’ FEES,” RENDERED MAY 25, 2022; 5/27 MOTION FOR STAY TREATED AS MOTION FOR REVIEW AND GRANTED; LT ORDER IS AFFIRMED
Docket Date 2022-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 6/7 ORDER
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-05-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STAY
On Behalf Of Julian Keith Levene
Docket Date 2022-05-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND MOTION FOR COURT TO ACCEPT JURISDICTION
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-05-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-05-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 5/3 ORDER
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-05-11
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Denying Motion to Take Judicial Notice
Docket Date 2022-05-03
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-04-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISMISS
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-04-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Julian Keith Levene
Docket Date 2022-04-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-04-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-03-30
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 4/29 FOR FINAL ORDER; 3/24 MOTION IS DENIED
Docket Date 2022-03-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE
On Behalf Of Julian Keith Levene
Docket Date 2022-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR LEAVE TO FILE WRIT OF CERTIORARI"; DENIED PER 3/30 ORDER
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-03-08
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING NOTIFY THIS COURT...
Docket Date 2022-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 3/3/22
On Behalf Of Kathleen M. Bonczyk
Docket Date 2022-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
REINSTATEMENT 2016-02-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
Florida Limited Liability 2009-10-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State