Search icon

WILLIAM KIRK LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM KIRK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM KIRK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: L13000030311
FEI/EIN Number 46-2141842

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

Address: 227 SUMMA ST, WEST PALM BEACH, FL, 33405, US
Mail Address: 227 SUMMA ST, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRK WILLIAM R Managing Member 227 SUMMA STREET, WEST PALM BEACH, FL, 33405
KIRK KAREN P Agent 1700 UPLAND RD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-07 - -
REGISTERED AGENT NAME CHANGED 2020-04-07 KIRK, KAREN P -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 1700 UPLAND RD, WEST PALM BEACH, FL 33409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
DOCASSIST, LLC, et al., VS ROLANDO BARBERIS, etc., et al., 3D2013-2516 2013-10-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-14114

Parties

Name DONALD LYMAN
Role Appellant
Status Active
Name BLAKE BURDEEN
Role Appellant
Status Active
Name TOM DEYULIA
Role Appellant
Status Active
Name CATALYST PARTNERS, LLC
Role Appellant
Status Active
Name JULES KROLL
Role Appellant
Status Active
Representations PAUL O. LOPEZ, BRUCE S. ROGOW, CHARLES M. TATELBAUM
Name WILLIAM KIRK LLC
Role Appellant
Status Active
Name DOCASSIST, LLC
Role Appellant
Status Active
Name ROBERT FONTANA
Role Appellant
Status Active
Name MARK LANDIS
Role Appellant
Status Active
Name ROLANDO BARBERIS
Role Appellee
Status Active
Representations Elliot B. Kula
Name ACCUCENTRIC SOLUTIONS CORP.
Role Appellee
Status Active
Representations RICARDO A. ARCE
Name ALEX BARBERIS
Role Appellee
Status Active
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-12
Type Response
Subtype Response
Description RESPONSE ~ to suggestion of bankruptcy
On Behalf Of ACCUCENTRIC SOLUTIONS CORP.
Docket Date 2014-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JULES KROLL
Docket Date 2014-07-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-06-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-06-21
Type Notice
Subtype Notice
Description Notice ~ of errata.
On Behalf Of JULES KROLL
Docket Date 2014-06-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Bruce S. Rogow 067999
Docket Date 2014-06-04
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Paul Octavio Lopez 983314 AA Bruce S. Rogow 067999
Docket Date 2014-05-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JULES KROLL
Docket Date 2014-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JULES KROLL
Docket Date 2014-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 5/19/14
Docket Date 2014-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JULES KROLL
Docket Date 2014-04-07
Type Notice
Subtype Notice
Description Notice ~ of withdrawal as co-counsel for ae
On Behalf Of ROLANDO BARBERIS
Docket Date 2014-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 5/7/14
Docket Date 2014-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ for filing reply brief.
On Behalf Of JULES KROLL
Docket Date 2014-03-17
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of ACCUCENTRIC SOLUTIONS CORP.
Docket Date 2014-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ACCUCENTRIC SOLUTIONS CORP.
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-10 days to 3/17/14
Docket Date 2014-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACCUCENTRIC SOLUTIONS CORP.
Docket Date 2014-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-7 days to 3/7/14
Docket Date 2014-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROLANDO BARBERIS
Docket Date 2014-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days to 2/28/14
Docket Date 2014-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to serve answer brief.
On Behalf Of ROLANDO BARBERIS
Docket Date 2013-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 13 vols. electronic
Docket Date 2013-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 1/14/14
Docket Date 2013-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROLANDO BARBERIS
Docket Date 2013-10-22
Type Record
Subtype Appendix
Description Appendix ~ VOL 1
On Behalf Of JULES KROLL
Docket Date 2013-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULES KROLL
Docket Date 2013-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 10 days to 10/21/13
Docket Date 2013-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROLANDO BARBERIS
Docket Date 2013-10-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AA TO FILE INITIAL BRIEF WITHOUT FUTHER DELAY AND TO GRANT SUCH OTHER RELIEF
On Behalf Of ROLANDO BARBERIS
Docket Date 2013-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JULES KROLL
Docket Date 2013-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-04-07
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6749087703 2020-05-01 0455 PPP 210 N UNIVERSITY DR, CORAL SPRINGS, FL, 33071-7321
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1004900
Loan Approval Amount (current) 1004900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORAL SPRINGS, BROWARD, FL, 33071-7321
Project Congressional District FL-23
Number of Employees 52
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1014641.95
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State