Search icon

KATHIE Y FENN LLC

Company Details

Entity Name: KATHIE Y FENN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Apr 2013 (12 years ago)
Date of dissolution: 01 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: L13000052045
FEI/EIN Number 46-2185239
Address: 1217 NE 11th Terrace, Cape Coral, FL, 33909, US
Mail Address: 1217 NE 11th Terrace, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FENN KATHIE Y Agent 1217 NE 11th Terrace, Cape Coral, FL, 33909

Manager

Name Role Address
FENN KATHIE Y Manager 1217 NE 11th Terrace, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-19 1217 NE 11th Terrace, Cape Coral, FL 33909 No data
CHANGE OF MAILING ADDRESS 2016-03-19 1217 NE 11th Terrace, Cape Coral, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-19 1217 NE 11th Terrace, Cape Coral, FL 33909 No data

Court Cases

Title Case Number Docket Date Status
GARY ALLEN FENN AND KATHIE Y. FENN VS STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. 2D2013-3354 2013-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-003719

Parties

Name GARY ALLEN FENN
Role Appellant
Status Active
Representations SHEA T. MOXON, ESQ., JONATHAN T. GILBERT, ESQ., DALE M. SWOPE, ESQ.
Name KATHIE Y FENN LLC
Role Appellant
Status Active
Name State Farm Mutual Automobile
Role Appellee
Status Active
Representations MARK D. TINKER, ESQ., CHARLES W. HALL, ESQ., DALE PARKER, ESQ., PRESTON J. SCHEINER, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-12-16
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-30
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ written opinion
Docket Date 2014-09-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE MOTION FOR A WRITTEN OPINION AND REQUEST TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of State Farm Mutual Automobile
Docket Date 2014-08-28
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ APPELLANTS' MOTION TO CERTIFY QUESTION OF GREAT PUBLIC IMPORTANCE AND TOISSUE WRITTEN OPINION
On Behalf Of GARY ALLEN FENN
Docket Date 2014-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ denied.
Docket Date 2014-08-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-06-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GARY ALLEN FENN
Docket Date 2014-05-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of State Farm Mutual Automobile
Docket Date 2014-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GARY ALLEN FENN
Docket Date 2014-05-01
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of GARY ALLEN FENN
Docket Date 2014-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 05-01-14
On Behalf Of GARY ALLEN FENN
Docket Date 2014-03-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of State Farm Mutual Automobile
Docket Date 2014-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark D. Tinker, Esq. 0585165
On Behalf Of State Farm Mutual Automobile
Docket Date 2014-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 03-07-14
On Behalf Of State Farm Mutual Automobile
Docket Date 2014-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 02-05-14
On Behalf Of State Farm Mutual Automobile
Docket Date 2013-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD LABODA
Docket Date 2013-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Shea T. Moxon, Esq. 0012564
On Behalf Of GARY ALLEN FENN
Docket Date 2013-12-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GARY ALLEN FENN
Docket Date 2013-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Initial brief due 12/12/13
On Behalf Of GARY ALLEN FENN
Docket Date 2013-08-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2013-08-12
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of GARY ALLEN FENN
Docket Date 2013-08-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of GARY ALLEN FENN
Docket Date 2013-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address - only 1 pleading
On Behalf Of State Farm Mutual Automobile
Docket Date 2013-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY ALLEN FENN
Docket Date 2013-06-21
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of State Farm Mutual Automobile

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-12
Florida Limited Liability 2013-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State