Search icon

KSG AMERICA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KSG AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KSG AMERICA, 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: 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

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

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

Key Officers & Management

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
LAW OFFICES OF ANTHONY W. SURBER, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 701 77th Ave N, #56659, St Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2016-04-28 701 77th Ave N, #56659, St Petersburg, FL 33702 -
LC DISSOCIATION MEM 2014-07-28 - -
LC AMENDMENT AND NAME CHANGE 2013-11-21 KSG AMERICA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-11-21 4809 EHRLICH ROAD, SUITE 101, TAMPA, FL 33624 -

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
KSG AMERICA, LLC VS SELENE FINANCE, LP, LORIE A. WEDDLE, KELLY A. WEDDLE, MARIO SEABROOK, NOVENIA SEABROOK, TIMBER SPRINGS HOMEOWNERS ASSOCIATION, INC., WOODLAND TERRACE AT TIMBER SPRINGS HOMEOWNERS ASSOCIATION, INC 5D2016-4438 2016-12-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-012167-O

Parties

Name KSG AMERICA, LLC
Role Appellant
Status Active
Representations Anthony W. Surber
Name MARIO SEABROOK
Role Appellee
Status Active
Name TIMBER SPRINGS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name WOODLAND TERRACE AT TIMBER SPRINGS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name KELLY A. WEDDLE
Role Appellee
Status Active
Name NOVENIA SEABROOK
Role Appellee
Status Active
Name SELENE FINANCE LP
Role Appellee
Status Active
Representations Jason Joseph, Roger Gladstone, Jacqueline Simms-Petredis, Gennifer L. Bridges
Name LORIE A. WEDDLE
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-10-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-10-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KSG AMERICA, LLC
Docket Date 2017-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/25
On Behalf Of SELENE FINANCE LP
Docket Date 2017-10-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SELENE FINANCE LP
Docket Date 2017-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 10/23
Docket Date 2017-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/11
On Behalf Of SELENE FINANCE LP
Docket Date 2017-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 418 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KSG AMERICA, LLC
Docket Date 2017-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KSG AMERICA, LLC
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/16
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/11; 7/7 OTSC IS DISCHARGED
Docket Date 2017-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KSG AMERICA, LLC
Docket Date 2017-07-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS; DISCHARGED 7/12
Docket Date 2017-04-21
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-04-21
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD AMY E. GOODBLATT 850160
Docket Date 2017-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SELENE FINANCE LP
Docket Date 2017-03-15
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD AMY E. GOODBLATT 850160
Docket Date 2017-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SELENE FINANCE LP
Docket Date 2017-03-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ MD AMY E. GOODBLATT 850160
Docket Date 2017-02-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-02-24
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA Anthony Wayne Surber 0427640
On Behalf Of KSG AMERICA, LLC
Docket Date 2017-02-03
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-01-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED 1/31
Docket Date 2017-01-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KSG AMERICA, LLC
Docket Date 2016-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/23/16
On Behalf Of KSG AMERICA, LLC
Docket Date 2016-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KSG AMERICA, LLC VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERIQUEST MORTGAGE SECURITIES INC., ASSET-BACK PASS-THROUGH CERTIFICATES SERIES 2006-R2, DRUID A. ARTHURS, ET AL. 5D2016-1424 2016-04-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-002157

Parties

Name KSG AMERICA, LLC
Role Appellant
Status Active
Representations Anthony W. Surber
Name DRUID A. ARTHURS
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations HEIDI J. BASSETT, Aubrey Harry Ducker, Carlos R. Arias, W. Bard Brockman, CHRISTIAN J. BROMLEY
Name THE SPRINGS COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name LAURA LEA KOGER
Role Appellee
Status Active
Name WHISPERING PINES VILLAGE, INC.
Role Appellee
Status Active
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLAR
On Behalf Of KSG AMERICA, LLC
Docket Date 2017-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KSG AMERICA, LLC
Docket Date 2016-12-13
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KSG AMERICA, LLC
Docket Date 2016-12-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/25 OTSC IS DISCHARGED
Docket Date 2016-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of KSG AMERICA, LLC
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KSG AMERICA, LLC
Docket Date 2016-10-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 10/28 ORDER
Docket Date 2016-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1450 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2016-08-09
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-08-08
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD ANDREA AYLETT-HOSCH 764360
Docket Date 2016-06-30
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2016-06-20
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AA Anthony Wayne Surber 0427640
On Behalf Of KSG AMERICA, LLC
Docket Date 2016-05-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-05-23
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-05-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA Anthony Wayne Surber 0427640
On Behalf Of KSG AMERICA, LLC
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-04-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-26
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/22/16
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State