Search icon

KAROGE LLC

Company Details

Entity Name: KAROGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000032047
FEI/EIN Number 45-0636794
Mail Address: 3700 N FLAGLER DRIVE, WEST PALM BEACH, FL 33407
Address: 3201 BROADWAY, WEST PALM BEACH, FL 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RENGASAWMY, SEWSANKAR C Agent 3700 NORTH FLAGLER DR, WEST PALM BEACH, FL 33407

Managing Member

Name Role Address
RENGASAWMY, SEWSANKAR C Managing Member 3201 BROADWAY, WEST PALM BEACH, FL 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001118 WINDSOR APARTMENTS ACTIVE 2017-01-04 2027-12-31 No data 3700 N. FLAGLER DRIVE, WEST PALM BEACH, FL, 33407
G11000030505 WINDSOR APARTMENTS EXPIRED 2011-03-25 2016-12-31 No data 3700 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2011-03-25 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER FOOTE VS KAROGE, LLC 4D2021-1367 2021-04-16 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC001956

Parties

Name Christopher Foote
Role Appellant
Status Active
Name KAROGE LLC
Role Appellee
Status Active
Representations Philippe Revah
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-04-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any filing in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Foote

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State