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 |
Name | Role | Address |
---|---|---|
TARRANT MICHAEL JJR | Agent | 1335 SW 48TH TERRACE, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
IRVING KIMBERLY A | Authorized Member | 1335 SW 48TH TERRACE, DEERFIELD BEACH, FL, 33442 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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