Search icon

D'ARCY KENNEL, LLC

Company Details

Entity Name: D'ARCY KENNEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 31 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000079033
FEI/EIN Number 46-2881200
Address: 527 GLENOAK ST. N, ST. PETERSBURG, FL 33703
Mail Address: 527 GLENOAK ST. N, ST. PETERSBURG, FL 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
LODEN, FRAZE & ASSOCIATES, P.A. Agent

Managing Member

Name Role Address
D'ARCY, CHRISTOPHER J Managing Member 527 GLENOAK ST. N, ST. PETERSBURG, FL 33703
D'ARCY, FRANCES T Managing Member 527 GLENOAK ST. N, ST. PETERSBURG, FL 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-12-13 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-13 LODEN, FRAZE & ASSOCIATES, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 5885 Central Ave, Suite A, St. Petersburg, FL 33710 No data

Court Cases

Title Case Number Docket Date Status
Christopher D'Arcy and D'Arcy Kennel, LLC, Appellant(s) v. Florida Gaming Control Commission, Appellee(s). 1D2021-3696 2021-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019-CA-1875

Parties

Name D'ARCY KENNEL, LLC
Role Appellant
Status Active
Name Christopher J. D'Arcy
Role Appellant
Status Active
Representations Paul M. Hawkes, Kevin Robert Alvarez, Jeffrey D. Kottkamp
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Kevin A. Golembiewski, Henry Charles Whitaker, Jake Whealdon, G.C., Jeffrey Paul DeSousa, Daniel W. Bell, Miguel Olivella, David M. Costello
Name Julie I. Brown
Role Appellee
Status Active
Name Florida Gaming Control Commission
Role Appellee
Status Active
Name Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Melba L. Apellaniz
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 361 So. 3d 935
View View File
Docket Date 2023-03-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2023-02-08
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christopher J. D'Arcy
Docket Date 2022-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Christopher J. D'Arcy
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days-RB
On Behalf Of Christopher J. D'Arcy
Docket Date 2022-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/ 15 days
Docket Date 2022-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Business and Professional Regulation
Docket Date 2022-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 11/28/22
Docket Date 2022-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Department of Business and Professional Regulation
Docket Date 2022-09-19
Type Order
Subtype Order
Description Grant Motion (Other) ~ The Court grants Appellant’s motion filed August 29, 2022, and hereby restyles this appeal as Christopher D’Arcy and D’Arcy Kennel, LLC v. Florida Gaming Control Commission.
Docket Date 2022-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ TO SUBSTITUTE PARTIES
On Behalf Of Department of Business and Professional Regulation
Docket Date 2022-08-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 60 days 10/25/22
Docket Date 2022-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days- AB
On Behalf Of Department of Business and Professional Regulation
Docket Date 2022-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher J. D'Arcy
Docket Date 2022-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 90 days- IB
On Behalf Of Christopher J. D'Arcy
Docket Date 2022-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 90 days 7/27/22
Docket Date 2022-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 485 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-03-02
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of Appellants’ response filed December 20, 2021, the Court discharges the order to show cause of December 15, 2021. The Court treats this appeal as an appeal from the lower tribunal’s December 20, 2021, order.Appellants shall ensure preparation and transmittal of the record on appeal within thirty days of the date of this order and shall serve the initial brief within thirty days after transmittal of the record.
Docket Date 2021-12-20
Type Response
Subtype Response
Description RESPONSE ~ Response to Order to Show Cause 12/15
On Behalf Of Christopher J. D'Arcy
Docket Date 2021-12-15
Type Order
Subtype Order
Description Order ~ DISCHARGED 3/2The Court orders Appellant to show cause within ten days from the date of this order why this appeal should not be dismissed because the order being appealed merely grants a motion for summary judgment and does not actually enter judgment. See Fla. R. App. P. 9.110(l); Hickox v. Taylor, 933 So. 2d 675 (Fla. 1st DCA 2006). Appellant may obtain a final judgment from the lower tribunal and file a copy of the final judgment along with the response. If any other pleading or order is referenced in the response, a copy of the document shall be attached to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order.
Docket Date 2021-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ (LT receipt attached)
On Behalf Of Christopher J. D'Arcy
Docket Date 2021-12-10
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-12-06
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 2, 2021.
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed attached
On Behalf Of Christopher J. D'Arcy
Docket Date 2021-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-05-31

Date of last update: 21 Feb 2025

Sources: Florida Department of State