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