Search icon

KIMBERLY A IRVING, LLC

Company Details

Entity Name: KIMBERLY A IRVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000020715
Address: 1335 SW 48TH TERRACE, DEERFIELD BEACH, FL, 33442
Mail Address: 1335 SW 48TH TERRACE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TARRANT MICHAEL JJR Agent 1335 SW 48TH TERRACE, DEERFIELD BEACH, FL, 33442

Authorized Member

Name Role Address
IRVING KIMBERLY A Authorized Member 1335 SW 48TH TERRACE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095594 NEW YORK FINANCIAL GROUP EXPIRED 2015-09-17 2020-12-31 No data 1335 SW 48TH TERRACE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC ARTICLE OF CORRECTION 2015-04-13 No data No data

Court Cases

Title Case Number Docket Date Status
Kimberly A. Irving, Appellant(s), v. BMF IV FL Vue Baymeadows, LLC, Appellee(s). 5D2024-2761 2024-10-07 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2024-CC-14158

Parties

Name KIMBERLY A IRVING, LLC
Role Appellant
Status Active
Name Hon. Julie K. Taylor
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name BMF IV FL VUE BAYMEADOWS LLC
Role Appellee
Status Active
Representations Jeffery Merrell Wilkins

Docket Entries

Docket Date 2024-11-04
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FOR FAILURE TO PAY FILING FEE
View View File
Docket Date 2024-10-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/03/2024
Docket Date 2024-11-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-30
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File

Documents

Name Date
LC Article of Correction 2015-04-13
Florida Limited Liability 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State