Search icon

KSG AMERICA, LLC

Company Details

Entity Name: KSG AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 May 2013 (12 years ago)
Date of dissolution: 13 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: L13000070826
FEI/EIN Number 46-2889868
Address: 701 77th Ave N, St Petersburg, FL, 33702, US
Mail Address: 701 77th Ave N, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF ANTHONY W. SURBER, P.A. Agent

Manager

Name Role Address
ESTATE OF DAVID M GIBBS Manager 12502 SO. LAKE MARY JANE ROAD, ORLANDO, FL, 32832
AMERICUS REVOCABLE TRUST Manager 701 77th Ave N, St Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 701 77th Ave N, #56659, St Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2016-04-28 701 77th Ave N, #56659, St Petersburg, FL 33702 No data
LC DISSOCIATION MEM 2014-07-28 No data No data
LC AMENDMENT AND NAME CHANGE 2013-11-21 KSG AMERICA, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-21 4809 EHRLICH ROAD, SUITE 101, TAMPA, FL 33624 No data

Court Cases

Title Case Number Docket Date Status
KSG AMERICA, LLC VS US BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, ISSAC LANARD A/K/A ISAAC LANARD, JR. AND CHASE GROVES COMMUNITY ASSOCIATION, INC. 5D2017-3939 2017-12-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
16-CA-1046-14-G

Parties

Name KSG AMERICA, LLC
Role Appellant
Status Active
Representations Anthony W. Surber
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Adam Diaz, Tammi M. Calderon, Greenspoon Marder, P.A, Roy A. Diaz
Name LANARD ISAAC
Role Appellee
Status Active
Name CHASE GROVES COMMUNITY ASSOC, INC.
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/29
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-05-24
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMENDED NOTICE W/IN 5 DAYS
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/22
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 5/24 ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KSG AMERICA, LLC
Docket Date 2018-04-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/3
On Behalf Of KSG AMERICA, LLC
Docket Date 2018-04-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 4/9
Docket Date 2018-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 337 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-02-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-01-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-01-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-01-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 1/18
Docket Date 2018-01-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ROY A DIAZ 0767700
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-12-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Anthony W Surber 0427640
On Behalf Of KSG AMERICA, LLC
Docket Date 2017-12-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/12/17
On Behalf Of KSG AMERICA, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-13
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-17
CORLCDSMEM 2014-07-28
ANNUAL REPORT 2014-04-23
LC Amendment and Name Change 2013-11-21
Florida Limited Liability 2013-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State