Entity Name: | KINGSLEY AVENUE MGT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KINGSLEY AVENUE MGT, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Apr 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Jan 2016 (9 years ago) |
Document Number: | L14000059940 |
FEI/EIN Number |
46-5439446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 981 Sweetwater Club Blvd, Longwood, FL, 32779, US |
Mail Address: | PO Box 530787, DEBARY, FL, 32753, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWAIN W. S | Manager | PO Box 71030, Myrtle Beach, SC, 29572 |
HERZOG L.P. | Manager | PO Box 530787, DEBARY, FL, 32753 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 981 Sweetwater Club Blvd, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 981 Sweetwater Club Blvd, Longwood, FL 32779 | - |
LC STMNT OF RA/RO CHG | 2016-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-29 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-29 | 115 NORTH CALHOUN STREET, SUITE 4, Tallahassee, FL 32301 | - |
LC AMENDMENT | 2014-04-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DARCELL WICK, ETC. VS ORANGE PARK MGT, LLC, ETC., ET AL. | SC2021-1494 | 2021-10-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Estate of Geraldine Harris, deceased |
Role | Petitioner |
Status | Active |
Name | Darcell Wick |
Role | Petitioner |
Status | Active |
Representations | STEPHEN WATREL, Daniel A. Iracki, JESSIE L. HARRELL |
Name | Oak View Rehabilitation Center |
Role | Respondent |
Status | Active |
Name | James David Prater |
Role | Respondent |
Status | Active |
Name | ORANGE PARK MGT, LLC |
Role | Respondent |
Status | Active |
Representations | Amber Stoner Nunnally, Elise Engle, Jason B. Gonzalez, Geoffrey D. Sessions, ADAM G. PROM |
Name | KINGSLEY AVENUE MGT, LLC |
Role | Respondent |
Status | Active |
Name | Laverne Patrick Herzog |
Role | Respondent |
Status | Active |
Name | William Stewart Swain |
Role | Respondent |
Status | Active |
Name | Hon. Robert Michael Dees |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Jody Phillips |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-23 |
Type | Disposition |
Subtype | Rev DY Merits Lack Juris (CDC) |
Description | DISP-REV DY MERITS LACK JURIS (CDC) ~ This cause having heretofore been submitted to the Court on Certified Direct Conflict of Decisions pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(vi), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
View | View File |
Docket Date | 2021-12-20 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION |
On Behalf Of | Orange Park MGT, LLC |
View | View File |
Docket Date | 2021-12-03 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including December 20, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Docket Date | 2021-12-02 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time for Service of Jurisdiction Brief |
On Behalf Of | Orange Park MGT, LLC |
View | View File |
Docket Date | 2021-11-29 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | Orange Park MGT, LLC |
View | View File |
Docket Date | 2021-11-04 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ PETITIONER'S APPENDIX IN SUPPORT OF BRIEF ONJURISDICTION |
On Behalf Of | Darcell Wick |
View | View File |
Docket Date | 2021-10-29 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2021-10-29 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
View | View File |
Docket Date | 2021-10-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Darcell Wick |
View | View File |
Docket Date | 2021-10-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-10-28 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) |
On Behalf Of | Darcell Wick |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
CORLCRACHG | 2016-01-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State