Search icon

KAS WINKLER LLC

Company Details

Entity Name: KAS WINKLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Sep 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000141813
FEI/EIN Number 46-3438168
Address: 6303 Blue Lagoon Dr, Miami, FL, 33126, US
Mail Address: 6303 Blue Lagoon Dr, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STUZIN DANIEL Agent 6303 Blue Lagoon Dr, Miami, FL, 33126

Manager

Name Role Address
STUZIN DANIEL Manager 6303 Blue Lagoon Dr, Miami, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 6303 Blue Lagoon Dr, Ste 350, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2017-01-18 6303 Blue Lagoon Dr, Ste 350, Miami, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 6303 Blue Lagoon Dr, Ste 350, Miami, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000186490 ACTIVE 2018-CA-4146 20TH JUDICIAL CIRCUIT COURT 2020-03-12 2025-03-30 $5,585.31 WINKLER 2675, LLC N/K/A SUMMUS PROPERTY OWNERS, LLC, 505 W. HICKPOCHEE AVE., SUITE 200, LABELLE, FL 33935
J20000131744 ACTIVE 2018-CA-4146 20TH JUDICIAL CIRCUIT COURT 2020-02-13 2025-03-02 $16,977.75 WINKLER 2675, LLC N/K/A SUMMUS PROPERTY OWNERS, LLC, 505 W. HICKPOCHEE AVE., SUITE 200, LABELLE, FL 33935

Court Cases

Title Case Number Docket Date Status
KAS WINKLER, LLC VS WINKLER 2675, LLC N/K/A SUMMUS PROPERTY OWNERS, LLC 2D2019-4490 2019-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-004146

Parties

Name KAS WINKLER LLC
Role Appellant
Status Active
Representations DANIEL DESOUZA, ESQ.
Name N/K/A SUMMUS PROPERTY OWNERS, LLC
Role Appellee
Status Active
Name WINKLER 2675, LLC
Role Appellee
Status Active
Representations EDWARD K. CHEFFY, ESQ., KIMBERLY D. SWANSON, ESQ., LOUIS D. D'AGOSTINO, ESQ.
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for attorney's fees is granted in the amount to be set by the trial court.
Docket Date 2020-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-14
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of KAS WINKLER, LLC
Docket Date 2020-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - REDACTED - 174 PAGES
Docket Date 2020-07-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's May 20, 2020 order is overdue. Within ten days from the date of this order, Appellant shall arrange for transmission of the record on appeal or this case will be subject to dismissal for lack of prosecution.
Docket Date 2020-05-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This is an appeal of a final order and will require a record prepared by the clerk of the circuit court. Within ten days from the date of this order, Appellant shall file a status report on record preparation.
Docket Date 2020-03-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WINKLER 2675, LLC
Docket Date 2020-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WINKLER 2675, LLC
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WINKLER 2675, LLC
Docket Date 2020-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/23/20
On Behalf Of WINKLER 2675, LLC
Docket Date 2020-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KAS WINKLER, LLC
Docket Date 2020-01-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KAS WINKLER, LLC
Docket Date 2020-01-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KAS WINKLER, LLC
Docket Date 2020-01-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's December 18, 2019, order is vacated, and the appeal is reinstated. Within ten days from the date of this order, Appellant shall satisfy this court's November 22, 2019, fee order, or this appeal will be subject to dismissal without further notice.
Docket Date 2020-01-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KAS WINKLER, LLC
Docket Date 2019-12-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KAS WINKLER, LLC
Docket Date 2019-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Black, and Rothstein-Youakim
Docket Date 2019-12-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED***(see 01/13/20 order)This appeal is dismissed for failure of the appellant to comply with this court's November 22, 2019, order to file an amended notice of appeal with a satisfactory certificate of service.
Docket Date 2019-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KAS WINKLER, LLC

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-13
Florida Limited Liability 2014-09-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State