Search icon

D A KELLMAN CUSTOM HOMES LLC

Company Details

Entity Name: D A KELLMAN CUSTOM HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jan 2012 (13 years ago)
Date of dissolution: 18 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: L12000003454
FEI/EIN Number 454199783
Address: 7900 SOUTHLAKE DRIVE, WEST PALM BEACH, FL, 33406, US
Mail Address: 301 Conniston Road, West Palm Beach, FL, 33405, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KELLMAN DAVID A Agent 301 Conniston Road, West Palm Beach, FL, 33405

Manager

Name Role Address
LISA A KELLMAN MGR Manager 7900 SOUTHLAKE DRIVE, WEST PALM BEACH, FL, 33406
DAVID A KELLMAN MGR Manager 7900 South Lake Drive, West Palm Beach, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092523 D A KELLMAN CUSTOM HOMES EXPIRED 2013-09-18 2018-12-31 No data 7900 SOUTHLAKE DR, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 301 Conniston Road, West Palm Beach, FL 33405 No data
LC STMNT OF RA/RO CHG 2019-04-22 No data No data
LC AMENDMENT 2017-04-12 No data No data
CHANGE OF MAILING ADDRESS 2016-01-13 7900 SOUTHLAKE DRIVE, WEST PALM BEACH, FL 33406 No data
LC NAME CHANGE 2013-12-09 D A KELLMAN CUSTOM HOMES LLC No data
REINSTATEMENT 2013-10-02 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
J19000739183 LAPSED 2017 CA 010129 MB AE PALM BEACH CO 2019-10-21 2024-11-12 $22,603.83 JOHN ROCKEY/TERESA ROCKEY AND, GREAT AMERICAN INSURANCE COMPANY, 17323 133 RD WAY N, JUPITER, FLORIDA 33478

Court Cases

Title Case Number Docket Date Status
D.A. KELLMAN CUSTOM HOMES LLC VS JOHN ROCKEY, TERESA ROCKEY, and GREAT AMERICAN INSURANCE COMPANY 4D2019-3573 2019-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA010129

Parties

Name D A KELLMAN CUSTOM HOMES LLC
Role Appellant
Status Active
Representations Ryan Vincent Kadyszewski
Name TERESA ROCKEY
Role Appellee
Status Active
Name GREAT AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Name JOHN ROCKEY
Role Appellee
Status Active
Representations Richard Robert Chaves
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 24, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of D.A. KELLMAN CUSTOM HOMES LLC
Docket Date 2020-03-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 27, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-01-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 3/9/20.
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of D.A. KELLMAN CUSTOM HOMES LLC
Docket Date 2020-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (2992 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-12-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of D.A. KELLMAN CUSTOM HOMES LLC
Docket Date 2019-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-22
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D.A. KELLMAN CUSTOM HOMES LLC
Docket Date 2019-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-18
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-04-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-26
LC Amendment 2017-04-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State