Search icon

KAJAINE ESTATES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: KAJAINE ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAJAINE ESTATES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000062854
FEI/EIN Number 452494859

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

Address: 205 WORTH AVENUE, SUITE 301, PALM BEACH, FL, 33480, US
Mail Address: PO BOX 2403, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KAJAINE ESTATES LLC, ALABAMA 000-011-837 ALABAMA
Headquarter of KAJAINE ESTATES LLC, NEW YORK 4770991 NEW YORK

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
PATEL ANAND AMVR PO BOX 2403, PALM BEACH, FL, 33480
PATEL ANAND Managing Member PO BOX 2403, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-29 205 WORTH AVENUE, SUITE 301, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 205 WORTH AVENUE, SUITE 301, PALM BEACH, FL 33480 -
LC AMENDMENT 2011-07-07 - -

Court Cases

Title Case Number Docket Date Status
KAJAINE ESTATES, LLC VS US BANK NATIONAL ASS'N AND DAVID WILLIAMS 5D2015-1892 2015-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA-2008-1796

Parties

Name KAJAINE ESTATES LLC
Role Appellant
Status Active
Representations JAMES J. DOUGHERTY
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations J. Russell Collins, SHERINE MAKER, Vincent L. Sullivan
Name DAVID WILLIAMS LLC
Role Appellee
Status Active
Name Hon. Arthur Nichols, III,
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-04-25
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 KAJAINE ESTATES, LLC
Docket Date 2016-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-08-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2016-08-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2016-05-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2016-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE W/I 10 DYS.
Docket Date 2016-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2016-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2016-02-04
Type Notice
Subtype Notice
Description Notice ~ NO OBJ FROM AE TO MOT EOT
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2016-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2015-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-11-12
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 KAJAINE ESTATES, LLC
Docket Date 2015-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-10-13
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 KAJAINE ESTATES, LLC
Docket Date 2015-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOL - EFILED *HYPER* (475 pages)
Docket Date 2015-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-09-15
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 KAJAINE ESTATES, LLC
Docket Date 2015-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2015-08-03
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 KAJAINE ESTATES, LLC
Docket Date 2015-07-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2015-06-26
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 KAJAINE ESTATES, LLC
Docket Date 2015-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/29/15
On Behalf Of KAJAINE ESTATES, LLC
Docket Date 2015-06-01
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State