Search icon

KINGSTON MORTGAGE LLC - Florida Company Profile

Company Details

Entity Name: KINGSTON MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGSTON MORTGAGE 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: 22 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000107880
FEI/EIN Number NOT APPLICABLE

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

Address: 975 North Miami Beach Blvd, MIAMI, FL, 33162, US
Mail Address: P.O. BOX 820, HALLANDALE, FL, 33009, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYC GROUP LLC Managing Member -
GRATSIANI GIDEON Agent 975 North Miami Beach Blvd, MIAMI, FL, 33162
Tarfon Mortgage LLC Managing Member 975 North Miami Beach Blvd., MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 975 North Miami Beach Blvd, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2016-04-11 GRATSIANI, GIDEON -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 975 North Miami Beach Blvd, MIAMI, FL 33162 -
LC AMENDMENT 2015-05-28 - -
LC AMENDMENT 2013-11-12 - -
LC AMENDMENT 2013-05-09 - -

Court Cases

Title Case Number Docket Date Status
KINGSTON MORTGAGE LLC, VS HSBC BANK USA, N.A., etc., et al., 3D2018-1542 2018-07-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-46046

Parties

Name KINGSTON MORTGAGE LLC
Role Appellant
Status Active
Representations ANYA FREEMAN
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations Brandi Wilson, Ramon C. Palacio
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-29
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated August 6, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-08-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 16, 2018.
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ONE ORDER APPEALED NOT FILED. PRIOR CASE: 14-2938
On Behalf Of KINGSTON MORTGAGE, LLC
Docket Date 2018-07-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2016-04-11
AMENDED ANNUAL REPORT 2015-06-08
LC Amendment 2015-05-28
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-11
LC Amendment 2013-11-12
LC Amendment 2013-05-09
ANNUAL REPORT 2013-04-18
Florida Limited Liability 2012-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State