Search icon

KJ HOLDINGS I, LLC

Company Details

Entity Name: KJ HOLDINGS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000015257
FEI/EIN Number 46-4599720
Address: 2226 STATE ROAD 580, CLEARWATER, FL, 33763, US
Mail Address: 1497 MAIN STREET, #306, DUNEDIN, FL, 34698, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BROUWER JOHN CJR Agent 1497 MAIN STREET, #306, DUNEDIN, FL, 34698

Manager

Name Role Address
BROUWER JOHN Manager 1497 MAIN STREET, #306, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2016-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-14 2226 STATE ROAD 580, CLEARWATER, FL 33763 No data
REGISTERED AGENT NAME CHANGED 2016-10-14 BROUWER, JOHN C, JR No data

Court Cases

Title Case Number Docket Date Status
KB PARKSIDE, LLC, ROBERT E. SCHMIDT, JR. AND KELLY SCHMIDT VS U. S. BANK NATIONAL ASSOCIATION AS TRUSTEE SUCCESSOR IN INTEREST TO BANK OF AMERICA, N. A., ET AL 2D2020-0962 2020-03-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA001912XXCICI

Parties

Name ROBERT E. SCHMIDT, JR.
Role Appellant
Status Active
Name KB PARKSIDE LLC
Role Appellant
Status Active
Representations JAMES PATRICK WALSH, ESQ., RYAN M. SCHMIDT, ESQ., JON B. COATS, JR., ESQ.
Name KELLY SCHMIDT
Role Appellant
Status Active
Name BOULDER VENTURE SOUTH, LLC
Role Appellee
Status Active
Name LASALLE BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Zachary J. Bancroft, DONALD R. KIRK, ESQ., NELWYN W. INMAN, ESQ., HOWARD M. CAMERIK, ESQ.
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Name KJ HOLDINGS I, LLC
Role Appellee
Status Active
Name MORGAN STANLEY CAPITAL 1 INC.
Role Appellee
Status Active
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for attorneys' fees is denied. Appellee's motion for attorney's fees is granted in an amount to be determined by the trial court on remand.
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ MEYER - REDACTED - 6311 PAGES
Docket Date 2020-12-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT ON RECORD PREPARATION ON APPEAL
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-12-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall file a status report on record preparation on appeal within 10 days from the date of this order.
Docket Date 2020-10-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by October 16, 2020.
Docket Date 2020-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by October 6, 2020.
Docket Date 2020-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE REPLYBRIEF
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-08-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-07-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-07-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by July 22, 2020.
Docket Date 2020-06-19
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 KB PARKSIDE, LLC
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by June 22, 2020.
Docket Date 2020-05-21
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 KB PARKSIDE, LLC
Docket Date 2020-03-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Nelwyn W. Inman's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Zachary J. Bancroft with all submissions when serving foreign attorney Inman with documents.
Docket Date 2020-03-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2020-03-23
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2020-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KB PARKSIDE, LLC
Docket Date 2020-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
LC Amendment 2016-10-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State