Search icon

D&K HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: D&K HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&K HOLDINGS, 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: 09 Mar 2011 (14 years ago)
Document Number: L11000029648
FEI/EIN Number 800750346

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

Address: 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL, 33602, US
Mail Address: 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON DAVID Manager 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL, 33602
WATSON KRISTA Manager 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL, 33602
GOODWIN JAMES WEsq. Agent 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-27 GOODWIN, JAMES W., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2015-04-21 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL 33602 -

Court Cases

Title Case Number Docket Date Status
DAVID CHESSLER, et al. VS ALL AMERICAN SEMICONDUCTOR, INC., etc. 3D2016-2244 2016-09-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-13983

Parties

Name DAVID CHESSLER
Role Appellant
Status Active
Representations JOHN R. HIGHTOWER, JR., JENNIFER E. JONES, RICHARD J. MCINTYRE
Name B&D HOLDINGS, LLC.
Role Appellant
Status Active
Name D.C. LEASINGS, LLC.
Role Appellant
Status Active
Name D.C. HOLDINGS, LLC.
Role Appellant
Status Active
Name D&K HOLDINGS, LLC
Role Appellant
Status Active
Name DBJJ INVESTORS, LLC.
Role Appellant
Status Active
Name ALL AMERICAN SEMICONDUCTOR, INC.
Role Appellee
Status Active
Representations ADAM G. RABINOWITZ, JOSEPH H. PICONE, BARBARA VIOTA-SAWISCH, SCOTT D. KNAPP
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2016-11-03
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of DAVID CHESSLER
Docket Date 2016-10-27
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of ALL AMERICAN SEMICONDUCTOR, INC.
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 27, 2016.
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ALL AMERICAN SEMICONDUCTOR, INC.
Docket Date 2016-10-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorri. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-09-29
Type Notice
Subtype Notice
Description Notice ~ of service of petition for writ of certiorari and appendix
On Behalf Of DAVID CHESSLER
Docket Date 2016-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAVID CHESSLER
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID CHESSLER

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State