Search icon

KEKORGANIC, LLC.

Company Details

Entity Name: KEKORGANIC, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000139126
FEI/EIN Number 45-4012157
Address: 700 NE 30TH CT, POMPANO BEACH, FL, 33064, US
Mail Address: 700 NE 30TH CT, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ON TARGET BUSINESS SOLUTIONS LLC Agent

Auth

Name Role Address
Gomes Mariana R Auth 700 NE 30TH CT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 700 NE 30TH CT, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2021-09-02 700 NE 30TH CT, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-20 7021 Grand National Dr., Suite 100, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2019-08-20 ON TARGET BUSINESS SOLUTIONS LLC No data
REINSTATEMENT 2013-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000636704 ACTIVE 05-2019-CC-035814 18TH JUDICIAL CIRCUIT, BREVARD 2023-12-19 2028-12-27 $8,961.00 SHANTAL ROSALES AND EFRAIN ROSALES, 1604 BURKE ROAD, SHELBY, NC 28152

Court Cases

Title Case Number Docket Date Status
Celia Mansano, Appellant(s) v. Efrain Rosales, Shantal Rosales, Kekorganic, LLC, Appellee(s). 5D2024-0045 2024-01-04 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2019-CC-35814

Parties

Name Celia Mansano
Role Appellant
Status Active
Representations Charles A. Kohler
Name Efrain Rosales
Role Appellee
Status Active
Name Shantal Rosales
Role Appellee
Status Active
Representations Jay R. Thakkar
Name KEKORGANIC, LLC.
Role Appellee
Status Active
Name Hon. Kathryn C. Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/04/2024
On Behalf Of Celia Mansano
Docket Date 2024-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-22
Type Notice
Subtype Notice
Description Notice of Panel Assignment
Docket Date 2024-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Shantal Rosales
Docket Date 2024-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed
On Behalf Of Shantal Rosales
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shantal Rosales
Docket Date 2024-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE; FLASH DRIVE ADDED 03/11/24
On Behalf Of Clerk Brevard
Docket Date 2024-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Celia Mansano
Docket Date 2024-02-08
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 519 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-01-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CELIA MANSANO VS SHANTAL ROSALES, EFRAIN ROSALES, AND KEKORGANIC, LLC 5D2022-0356 2022-02-11 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2019-CC-35814

Parties

Name Celia Mansano
Role Appellant
Status Active
Representations Charles A. Kohler
Name KEKORGANIC, LLC.
Role Appellee
Status Active
Name Efrain Rosales
Role Appellee
Status Active
Name Shantal Rosales
Role Appellee
Status Active
Representations Jay R. Thakkar
Name Hon. Rhonda Babb
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Celia Mansano
Docket Date 2022-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Shantal Rosales
Docket Date 2022-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Shantal Rosales
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/30
Docket Date 2022-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Shantal Rosales
Docket Date 2022-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Celia Mansano
Docket Date 2022-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 372 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-05-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Costs to be Taxed
Docket Date 2023-04-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-04-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2023-03-08
Type Response
Subtype Response
Description RESPONSE ~ PER 2/28 ORDER
On Behalf Of Celia Mansano
Docket Date 2023-02-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2022-08-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-02-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jay R. Thakkar 85507
On Behalf Of Shantal Rosales
Docket Date 2022-02-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-02-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Charles A. Kohler 0014463
On Behalf Of Celia Mansano
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/11/22
On Behalf Of Celia Mansano
Docket Date 2022-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State