Search icon

KEDDO ENTERPRISES, LLC

Company Details

Entity Name: KEDDO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jul 2010 (15 years ago)
Date of dissolution: 01 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2023 (2 years ago)
Document Number: L10000076934
FEI/EIN Number 273337406
Address: 40 North Nashville Avenue, Orlando, FL, 32805, US
Mail Address: 40 North Nashville Avenue, Orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LARSON NICOLETTE Agent 6300 Forest Lawn Dr., Los Angeles, FL, 90068

Managing Member

Name Role Address
LARSON NICOLETTE Managing Member 6300 Forest Lawn Dr., Los Angeles, CA, 90068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150704 STORM STOPPERS ACTIVE 2020-11-25 2025-12-31 No data 524 W WINTER PARK ST, ORLANDO, FL, 32804
G11000086559 STORM STOPPERS EXPIRED 2011-09-01 2016-12-31 No data 524 W. WINTER PARK ST., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-01 6300 Forest Lawn Dr., Los Angeles, FL 90068 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 40 North Nashville Avenue, Orlando, FL 32805 No data
CHANGE OF MAILING ADDRESS 2023-05-03 40 North Nashville Avenue, Orlando, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2023-05-03 LARSON, NICOLETTE No data
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2010-07-23 KEDDO ENTERPRISES, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000425595 ACTIVE 2021-CA-2959 20TH JUD CIR 2023-07-07 2028-09-05 $1,000,002.00 ELIZABETH CLAIRE BENTLEY, 12661 NEW BRITTANY BLVD., FORT MYERS, FL 33907
J23000376848 ACTIVE 2021-CA-2959 20TH JUD CIR 2023-07-07 2028-08-15 $1,250,003.00 KENNETH EDWARD KEMP II, 12661 NEW BRITTANY BLVD., FORT MYERS, FL 33907
J23000425603 ACTIVE 2021-CA-2959 20TH JUD CIR 2023-07-07 2028-09-05 $100,002.00 PATRONE, KEMP & BENTLEY, P.A., 12661 NEW BRITTANY BLVD., FORT MYERES, FL 33907

Court Cases

Title Case Number Docket Date Status
JOHN DANIEL SMITH, Appellant(s) v. KENNETH EDWARD KEMP, II, ELIZABETH CLAIRE BENTLEY, PATRONE, KEMP & BENTLEY, P. A. AND KEDDO ENTERPRISES, LLC D/B/A STORM STOPPERS, Appellee(s). 6D2024-0294 2024-02-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-002959

Parties

Name JOHN DANIEL SMITH
Role Appellant
Status Active
Name D/B/A STORM STOPPERS
Role Appellee
Status Active
Name ELIZABETH CLAIRE BENTLEY
Role Appellee
Status Active
Representations Robin Dale Merriman, II, Meredith McBride
Name KENNETH EDWARD KEMP, II
Role Appellee
Status Active
Representations ASHER E. KNIPE, ESQ., T. BRANDON MACE, ESQ.
Name KEDDO ENTERPRISES, LLC
Role Appellee
Status Active
Name PATRONE, KEMP, & BENTLEY, P.A.
Role Appellee
Status Active
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Order
Subtype Order
Description Appellant's motions to late file amended appendix are granted to the extent that the supplemental appendix, filed September 4, 2024, is accepted as timely. Appellees' motion to dismiss appeal for failure to timely file the record is denied.
View View File
Docket Date 2024-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of ELIZABETH CLAIRE BENTLEY
Docket Date 2024-09-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION TO LATE FILE AMENDED APPENDIX
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-09-04
Type Record
Subtype Amended Appendix
Description APRIL 8, 2024 INITIAL BRIEF SUPPLEMENT APPENDIX
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-09-03
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO LATE FILE AMENDED APPENDIX
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-08-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-17
Type Response
Subtype Response
Description **DUPLICATE** Appellant's timely response to June 27, 2024 Show Cause Order
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-07-16
Type Response
Subtype Response
Description Appellant's Timely Response to June 27, 2024 Show Cause Order
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-07-15
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this appeal is hereby dismissed. All pending motions are denied as moot.
View View File
Docket Date 2024-06-27
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within FIFTEEN DAYS from the date of this order. IF THIS COURT DOES NOT RECEIVE EITHER OF THE ABOVE WITHIN THE PRESCRIBED TIME, THIS APPEAL MAY BE SUBJECT TO DISMISSAL WITHOUT FURTHER NOTICE.
View View File
Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of KENNETH EDWARD KEMP, II
Docket Date 2024-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO LATE FILE BRIEF
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO LATE FILE BRIEF
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-04-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-03-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within twenty days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-02-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JOHN DANIEL SMITH
Docket Date 2025-01-10
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of ELIZABETH CLAIRE BENTLEY
Docket Date 2025-01-10
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEE, ELIZABETH CLAIRE BENTLEY'S MOTION TO DISMISS APPEAL FOR LACK OF SUBJECT MATTER JURISDICTION
On Behalf Of ELIZABETH CLAIRE BENTLEY
Docket Date 2024-12-30
Type Order
Subtype Order to Serve Brief
Description Within ten days from the date of this order, Appellee shall serve an answer brief or, alternatively, file a response that shows cause why this appeal should not proceed without an answer brief. If Appellee fails to file either an answer brief or a response within the time allowed, this case will proceed without an answer brief. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The motion for substitution of counsel is granted. Attorney Mace is relieved of further appellate responsibility and attorneys Merriman and McBride are substituted as counsel of record for the appellee.
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Reinstatement
Description This Court treats Appellant's response as a motion for reinstatement. Appellant's motion for reinstatement is granted. This Court's order of dismissal of July 15, 2024, is vacated and this appeal is reinstated. Upon consideration of the certificate of indigency provided in Appellant's motion for reinstatement, the filing fee in this case is waived. In addition, this Court's order to show cause regarding the timeliness of this appeal is discharged. Appellees shall serve their answer brief within thirty days of this order.
View View File
JOHN DANIEL SMITH, Appellant(s) v. KENNETH EDWARD KEMP, II, KEDDO ENTERPRISES, LLC, ELIZABETH CLAIRE BENTLEY, PATRONE, KEMP, & BENTLEY, P.A., D/B/A STORM STOPPERS, Appellee(s). 6D2023-4328 2023-12-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-002959

Parties

Name JOHN DANIEL SMITH
Role Appellant
Status Active
Name KENNETH EDWARD KEMP, II
Role Appellee
Status Active
Representations ASHER E. KNIPE, ESQ.
Name KEDDO ENTERPRISES, LLC
Role Appellee
Status Active
Name ELIZABETH CLAIRE BENTLEY
Role Appellee
Status Active
Name PATRONE, KEMP, & BENTLEY, P.A.
Role Appellee
Status Active
Name D/B/A STORM STOPPERS
Role Appellee
Status Active
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to file an initial brief and failed to pay the required filing fee or to submit an order from the lower tribunal adjudging Appellant insolvent, this appeal is hereby dismissed.
View View File
Docket Date 2024-05-30
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
On Behalf Of JOHN DANIEL SMITH
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHN DANIEL SMITH
JOHN DANIEL SMITH VS KENNETH EDWARD KEMP, I I, ELIZABETH CLAIRE BENTLEY AND PATRONE, KEMP & BENTLEY, P.A., ET AL 6D2023-3720 2023-10-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-002959

Parties

Name JOHN DANIEL SMITH
Role Appellant
Status Active
Name PATRONE, KEMP, & BENTLEY, P.A.
Role Appellee
Status Active
Name KENNETH EDWARD KEMP, II
Role Appellee
Status Active
Representations T. BRANDON MACE, ESQ., ASHER E. KNIPE, ESQ.
Name KEDDO ENTERPRISES, LLC
Role Appellee
Status Active
Name ELIZABETH CLAIRE BENTLEY
Role Appellee
Status Active
Name D/B/A STORM STOPPERS
Role Appellee
Status Active
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed December 8, 2023,this appeal is dismissed.
Docket Date 2023-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ paper filing
On Behalf Of JOHN DANIEL SMITH
Docket Date 2023-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN DANIEL SMITH
Docket Date 2023-11-21
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date ofthis order, or this appeal will be subject to dismissal without further noticebased on failure to prosecute.
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH EDWARD KEMP, II
Docket Date 2023-10-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of JOHN DANIEL SMITH
Docket Date 2023-10-25
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of JOHN DANIEL SMITH
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-23
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within fifteen days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.
Docket Date 2023-10-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
JOHN DANIEL SMITH, Appellant(s) v. KENNETH EDWARD KEMP, I I, ELIZABETH CLAIRE BENTLEY AND PATRONE KEMP & BENTLEY, P. A., Appellee(s). 6D2023-3444 2023-09-08 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-002959

Parties

Name JOHN DANIEL SMITH
Role Appellant
Status Active
Representations SCOTT E. SIVERSON, ESQ.
Name KEDDO ENTERPRISES, LLC
Role Appellee
Status Active
Name ELIZABETH CLAIRE BENTLEY
Role Appellee
Status Active
Name PATRONE, KEMP, & BENTLEY, P.A.
Role Appellee
Status Active
Name KENNETH EDWARD KEMP, II
Role Appellee
Status Active
Representations T. BRANDON MACE, ESQ., ASHER E. KNIPE, ESQ.
Name D/B/A STORM STOPPERS
Role Appellee
Status Active
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-09-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN DANIEL SMITH
Docket Date 2023-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-11-11
Type Brief
Subtype Answer Brief
Description APPELLEE, ELIZABETH CLAIRE BENTLEY'S ANSWER BRIEF
On Behalf Of ELIZABETH CLAIRE BENTLEY
View View File
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of ELIZABETH CLAIRE BENTLEY
Docket Date 2024-11-02
Type Brief
Subtype Answer Brief
Description ANSWER BRIEF OF APPELLEE, KENNETH E. KEMP, II, and PATRONE, KEMP, BENTLEY & MACE, P.A. (n/k/a KEMP & MACE)
On Behalf Of KENNETH EDWARD KEMP, II
View View File
Docket Date 2024-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description UNOPPOSED MOTION TO FILE CORRECTED INITIAL BRIEF AND ADJUST RESPONSE BRIEF DATE
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee, Elizabeth Claire Bentley's motion for extension of time to serve her answer brief is denied as moot in light of the stipulation for extension of time for filing the answer brief filed in this Court on October 9, 2024.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of ELIZABETH CLAIRE BENTLEY
Docket Date 2024-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 22- AB DUE 11/01/2024
On Behalf Of KENNETH EDWARD KEMP, II
Docket Date 2024-10-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of KENNETH EDWARD KEMP, II
Docket Date 2024-09-30
Type Order
Subtype Order to Serve Brief
Description Appellee's notice of agreed extension of time was stricken by this Court's order on September 19, 2024, and the answer brief in this case is overdue. Appellee shall serve the answer brief within ten days of this order, or this appeal will proceed without it.
View View File
Docket Date 2024-09-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion to withdraw in 6D23-3209 is granted. Attorney DeCosta and the firm of Mahshie & DeCosta are relieved of further appellate responsibilities in this appeal, and as previously indicated by order in consolidated case 6D23-3444, attorney Siverson is counsel of record for the appellant in the consolidated cases.
View View File
Docket Date 2024-09-19
Type Order
Subtype Order Striking Stipulation for Extension
Description *SEE AMENDED ORDER* This Court treats the "Notice of Agreed Extension of Time to File Appellant's Initial Brief", filed on September 13, 2024, by Appellee, as notice of an agreed extension of time to file Appellee's answer brief. Appellee's notice of agreed extension of time filed September 13, 2024, is stricken. Stipulations for extension of time as authorized by Administrative Order 2023-03 require statement of the number of days for extension in addition to a date certain for filing the brief.
View View File
Docket Date 2024-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of KENNETH EDWARD KEMP, II
Docket Date 2024-08-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-08-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellant's motion for extension of time to serve his amended initial brief is granted to the extent that the amended initial brief is accepted as filed. Christopher DeCosta, Esq. shall serve a motion to withdraw in case number 6D2023-3209 within five days from the date of this order.
View View File
Docket Date 2024-08-08
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted on August 7, 2024, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2023-03.
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of KENNETH EDWARD KEMP, II
Docket Date 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR EXTENSION TO FILE CORRECTED BRIEF
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-08-06
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JOHN DANIEL SMITH
View View File
Docket Date 2024-07-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellant's motion to file an amended initial brief is granted to the extent that the amended initial brief is accepted as filed.
View View File
Docket Date 2024-07-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JOHN DANIEL SMITH
View View File
Docket Date 2024-07-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description UNOPPOSED MOTION FOR CORRECTED INITIAL BRIEF TO BE DOCKETED
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JOHN DANIEL SMITH
View View File
Docket Date 2024-06-25
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-06-25
Type Record
Subtype Transcript
Description SHENKO - TRANSCRIPTS (SUPPLEMENTAL ROA) - REDACTED - 1,027 PAGES [DUPLICATE]
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-06-24
Type Record
Subtype Transcript
Description SHENKO - TRANSCRIPTS (SUPPLEMENTAL ROA) - REDACTED - 1,027 PAGES
On Behalf Of HON. JAMES R. SHENKO
Docket Date 2024-06-18
Type Notice
Subtype Notice
Description NOTICE OF CHANGE LAW FIRM NAME AND CHANGE OF EMAIL DESIGNATION
On Behalf Of KENNETH EDWARD KEMP, II
Docket Date 2024-06-17
Type Misc. Events
Subtype Status Report
Description Status Report on Suppl. Record
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-05-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion for extension of time to serve trial transcript is treated as a motion to supplement the record on appeal and is granted. Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the item referenced in his motion, with the supplemental record to be filed with this Court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal, this Court will not consider a copy of the transcript filed by the parties. Appellant's initial brief shall be served within thirty days from the date of this order.
Docket Date 2024-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - 3,048 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILETRIAL TRANSCRIPT UPON RECEIPT AND INITIAL BRIEF
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-03-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ on record
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-03-15
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this Order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the supplemental record.
Docket Date 2024-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee shall file a response to clarify any objection to the motion to consolidate this appeal with 6D23-3209 within ten days from the date of this order.
Docket Date 2024-02-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-GRANT SUBSTIT. OF COUNSEL ~ The motion for substitution of counsel is granted. Attorney Siverson is substituted as counsel of record for appellant, and Attorney DeCosta is relieved of further appellate duties of representation.
Docket Date 2024-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of JOHN DANIEL SMITH
Docket Date 2024-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motions for extension of time to serve initial brief are granted. The initial brief shall be served on or before January 19, 2024.
Docket Date 2024-01-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JOHN DANIEL SMITH
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOHN DANIEL SMITH
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOHN DANIEL SMITH
Docket Date 2023-10-20
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-10-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of KENNETH EDWARD KEMP, II
Docket Date 2023-09-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of JOHN DANIEL SMITH
Docket Date 2023-09-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of KENNETH EDWARD KEMP, II
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH EDWARD KEMP, II
Docket Date 2023-09-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JOHN DANIEL SMITH
Docket Date 2023-09-18
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2024-12-23
Type Notice
Subtype Notice
Description NOTICE OF APPELLEE'S INTENTION TO USE ANSWER BRIEF FILED NOVEMBER 11, 2024
On Behalf Of ELIZABETH CLAIRE BENTLEY
Docket Date 2024-12-20
Type Notice
Subtype Notice
Description NOTICE OF APPELLEES' INTENTION TO USE ANSWER BRIEF FILED ON NOVEMBER 1, 2024
On Behalf Of KENNETH EDWARD KEMP, II
Docket Date 2024-12-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JOHN DANIEL SMITH
View View File
Docket Date 2024-11-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellant's motion to serve a second amended initial brief is granted to the extent that the second amended initial brief shall be served within ten days from the date of this order. Appellees' may serve amended answer briefs within ten days from the date of filing of the second amended initial brief. If Appellees intend to rely on their previously filed answer briefs, they shall so notify this Court within ten days from the date of filing of the second amended initial brief. Appellee, Elizabeth Claire Bentley's motion for extension of time to serve the answer brief is granted to the extent that the answer brief is accepted as filed.
View View File
Docket Date 2024-07-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically, the initial brief does not contain a statement as to where each issue presented on appeal was raised and ruled on in the record. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-02-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall serve the initial brief within forty-five days from the date of this order.
KEDDO ENTERPRISES, LLC VS RICHARD C.N. SCHIFFER, APRIL L. HAMMONDS, PAMELA L. BONDI, IN HER OFFICIAL CAPACITY AS ATTORNEY GENERAL OF THE STATE OF FLORIDA, AND THE FLORIDA BUILDING COMMISSION 5D2019-0536 2019-02-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
49-2018-CA-001151-O

Parties

Name KEDDO ENTERPRISES, LLC
Role Appellant
Status Active
Representations Scott E. Siverson
Name APRIL HAMMONDS
Role Appellee
Status Active
Name PAMELA JO BONDI
Role Appellee
Status Active
Name FLORIDA BUILDING COMMISSION
Role Appellee
Status Active
Name RICHARD C.N. SCHIFFER
Role Appellee
Status Active
Representations RUSSELL S. KENT, Britt Thomas
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-03-20
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2019-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-03-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of RICHARD C.N. SCHIFFER
Docket Date 2019-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOOT PER 3/20 ORDER
On Behalf Of KEDDO ENTERPRISES, LLC
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/14/18
On Behalf Of KEDDO ENTERPRISES, LLC
Docket Date 2019-02-27
Type Order
Subtype Order
Description Miscellaneous Order ~ APPELATE DEADLINES TO COMMENCE AS OF THIS DATE; IB AND APX W/IN 15 DAYS
Docket Date 2019-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-01
VOLUNTARY DISSOLUTION 2023-06-01
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3575648500 2021-02-24 0491 PPP 524 W Winter Park St, Orlando, FL, 32804-4435
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31301
Loan Approval Amount (current) 31301
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-4435
Project Congressional District FL-10
Number of Employees 3
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31417.51
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State