Search icon

THE KIDWELL GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE KIDWELL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE KIDWELL GROUP 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: 20 Dec 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2014 (11 years ago)
Document Number: L10000129573
FEI/EIN Number 274340670

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

Address: 941 W MORSE BLVD SUITE 100, WINTER PARK, FL, 32789, US
Mail Address: PO BOX 162261, ALTAMONTE SPRINGS, FL, 32716
ZIP code: 32789
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIDWELL RICHARD L Managing Member 941 W Morse Blvd, Winter Park, FL, 32789
KIDWELL RICHIE Agent 941 W MORSE BLVD SUITE 100, WINTER PARK, FL, 32789

Form 5500 Series

Employer Identification Number (EIN):
274340670
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036287 PROFESSIONAL FORENSIC SOLUTIONS ACTIVE 2023-03-20 2028-12-31 - 890 N STATE ROAD 434, SUITE 1100, ALTAMONTE SPRINGS, FL, 32714
G22000024745 NATIONAL ENVIRONMENTAL TRAINING INSTITUTE ACTIVE 2022-03-01 2027-12-31 - 941 W MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789
G18000049915 TKG FORENSIC ENGINEERING EXPIRED 2018-04-19 2023-12-31 - 160 E. LAKE BRANTLEY DRIVE, LONGWOOD, FL, 32779
G17000029298 AIRE DIAGNOSTICS EXPIRED 2017-03-20 2022-12-31 - 495 GRAND BLVD, SUITE 206, MIRAMAR BEACH, FL, 32550
G16000020741 ALLSTATE INSPECTION SERVICES EXPIRED 2016-02-25 2021-12-31 - 2250 LUCIEN WAY, SUITE 305, MAITLAND, FL, 32751
G15000008279 NATIONAL ENVIRONMENTAL TRAINING INSTITUTE EXPIRED 2015-01-23 2020-12-31 - 1125 TALL PINE DRIVE, APOPKA, FL, 32712
G14000122880 AIR QUALITY ASSESSORS OF FLORIDA ACTIVE 2014-12-08 2029-12-31 - 941 W. MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789
G12000054489 FLORIDA WILDLIFE CONTROL EXPIRED 2012-06-07 2017-12-31 - 2005 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804, US
G12000039478 FLORIDA WILDLIFE CONTROL EXPIRED 2012-04-26 2017-12-31 - 2005 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
G11000109395 FLORIDA AIR QUALITY ASSESSORS EXPIRED 2011-11-09 2016-12-31 - 13781 E. COLONIAL DRIVE, SUITE A, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 941 W MORSE BLVD SUITE 100, WINTER PARK, FL 32789 -
LC AMENDMENT 2014-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-11 941 W MORSE BLVD SUITE 100, WINTER PARK, FL 32789 -
LC AMENDMENT 2014-06-16 - -
LC AMENDMENT AND NAME CHANGE 2013-10-02 THE KIDWELL GROUP LLC -
REGISTERED AGENT NAME CHANGED 2013-10-02 KIDWELL, RICHIE -
LC AMENDMENT 2011-07-01 - -
LC AMENDMENT 2011-02-16 - -
LC AMENDMENT 2011-02-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000111633 TERMINATED 1000000945297 SEMINOLE 2023-02-27 2043-03-15 $ 2,846.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000226953 TERMINATED 1000000921248 SEMINOLE 2022-04-21 2042-05-11 $ 2,029.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000215774 TERMINATED 1000000921249 SEMINOLE 2022-04-21 2032-05-04 $ 1,721.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
The Kidwell Group, LLC d/b/a Air Quality Assessors a/a/o John Fortner, Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 5D2024-1843 2024-07-08 Open
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2022-SC-002207

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad Andrew Barr, Dalton Lee Gray
Name John Fortner
Role Appellant
Status Active
Representations Chad Andrew Barr, Dalton Lee Gray
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active
Name Air Quality Assessors of Florida
Role Appellant
Status Active
Representations Chad Andrew Barr, Dalton Lee Gray
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Michael B Stone, Maureen Genevieve Pearcy
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-08
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 12/2
On Behalf Of The Kidwell Group, LLC
Docket Date 2024-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal; 449 pages
On Behalf Of Seminole Clerk
Docket Date 2024-10-01
Type Response
Subtype Response
Description Response to 9/25 order and Motion to Compel
On Behalf Of The Kidwell Group, LLC
Docket Date 2024-09-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal W/I 10 DAYS
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-07-25
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Filed Below 07/02/2024
Docket Date 2024-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Kidwell Group, LLC
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 12/17
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of The Kidwell Group, LLC
The Kidwell Group, LLC, Appellant(s), v. Southern Oak Insurance Company, Appellee(s). 3D2024-0217 2024-02-02 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-49872 SP

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name SOUTHERN OAK INSURANCE COMPANY
Role Appellee
Status Active
Representations Sandra Rodriguez, Thomas Anthony Valdez, Megan Gisclar Colter
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Notice
Subtype Notice of Supplemental Authority
Description Appellant's Notice of Filing Supplemental Authority
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this order. No further extensions will be allowed.
View View File
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 08/07/2024(GRANTED)
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-04-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-60 days to 06/09/2024(GRANTED)
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern Oak Insurance Company
View View File
Docket Date 2024-02-02
Type Event
Subtype Fee Satisfied
Description Fee paid through through the portal
Docket Date 2024-02-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing paid through the portal. Batch no. 10206526
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-02-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 12, 2024.
View View File
Docket Date 2024-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-35 days to 01/16/2025 Granted
On Behalf Of Southern Oak Insurance Company
View View File
Docket Date 2024-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-35 days to 12/12/2024 Granted
On Behalf Of Southern Oak Insurance Company
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of The Kidwell Group, LLC
View View File
SECURITY FIRST INSURANCE COMPANY D/B/A SECURITY FIRST FLORIDA VS THE KIDWELL GROUP, LLC D/B/A QUALITY ASSESSORS OF FLORIDA A/A/O JAMES NICK 5D2022-2814 2022-11-23 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, St. Johns County
2022-SP-1277

Parties

Name Security First Florida
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations David C. Borucke
Name Quality Assessors of Florida
Role Appellee
Status Active
Name James Nick
Role Appellee
Status Active
Name THE KIDWELL GROUP LLC
Role Appellee
Status Active
Representations Chad A. Barr, Robert F. Gonzalez, Kevin B. Elmore
Name Hon. Charles J. Tinlin
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-01-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-01-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AE's 12/6 MOTION FOR ATTY'S FEES IS PROVISIONALLY GRANTED. MOTION TO DISMISS IS DENIED AS MOOT
Docket Date 2023-01-04
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Security First Insurance Company
Docket Date 2022-12-12
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 12/12 ORDER
On Behalf Of Security First Insurance Company
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-12-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED AS MOOT PER 1/4 ORDER
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/4 ORDER
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-11-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS- WHY NOT DISMISS FOR LACK OF JURIS.
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Security First Insurance Company
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/23/22
On Behalf Of Security First Insurance Company
THE KIDWELL GROUP, LLC d/b/a AIR QUALITY ASSESSORS OF FLORIDA a/a/o JOSE LINARES and Celia Linares, Appellant(s) v. SAFEPOINT INSURANCE COMPANY, Appellee(s). 4D2022-2806 2022-10-17 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX22-027241

Parties

Name Celia Linares
Role Appellant
Status Active
Name Air Quality Assessors of Florida
Role Appellant
Status Active
Name Jose Linares
Role Appellant
Status Active
Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Laurence Moskowitz
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Adam Rivera, Patrick Michael Chidnese, Frieda Catarina Lindroth
Name Hon. Tabitha Blackmon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Kidwell Group, LLC
Docket Date 2023-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2023-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2023-05-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 29 DAYS TO 06/09/2023
Docket Date 2023-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2023-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2023-03-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/11/23
Docket Date 2023-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 354 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-12-15
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH ORDER
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant The Kidwell Group, LLC's November 16, 2022 motion for extension of time is granted, and appellant shall comply with this court’s October 19, 2022 order within thirty (30) days from the date of this order.
Docket Date 2022-11-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN** TO COMPLY WITH THE OCTOBER 19, 2022 ORDER
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-11-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant The Kidwell Group, LLC's November 16, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safepoint Insurance Company
Docket Date 2022-10-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-10-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 9, 2023 motion for extension of time is granted in part, and appellee shall serve the answer brief within sixteen (16) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-10-19
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
THE KIDWELL GROUP, LLC d/b/a AIR QUALITY ASSESSORS OF FLORIDA VS ASI ASSURANCE CORP. 4D2022-1676 2022-06-22 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20022519

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Air Quality Assessors of Florida
Role Appellant
Status Active
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Representations Patrick E. Betar, Lani Gonzales, David W. Molhem
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 1, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's September 2, 2022 motion to supplement the record and August 29, 2022 motion for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-09-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI Assurance Corp.
Docket Date 2022-09-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of ASI Assurance Corp.
Docket Date 2022-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI Assurance Corp.
Docket Date 2022-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 836 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-06-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
550400.00
Total Face Value Of Loan:
550400.00
Date:
2020-04-28
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:
480160.00
Total Face Value Of Loan:
480160.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$550,400
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$550,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$554,910.22
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $550,398
Utilities: $1
Jobs Reported:
45
Initial Approval Amount:
$480,160
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$480,160
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$484,681.51
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $480,160

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State