Search icon

B & C KIM, LLC

Company Details

Entity Name: B & C KIM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2015 (9 years ago)
Document Number: L15000034039
FEI/EIN Number 47-3316259
Address: 4021 W. HILLSBOROUGH AVE., TAMPA, FL, 33614, US
Mail Address: 15023 LAUREL COVE CR, ODESSA, FL, 33556, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KIM SUK C Agent 15023 LAUREL COVE CR, ODESSA, FL, 33556

Member

Name Role Address
KIM SUK C Member 15023 LAUREL COVE CR, ODESSA, FL, 33556
KIM BONG Member 7715 CITRONELLA CT, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-09-30 No data No data
LC AMENDMENT 2015-03-02 No data No data

Court Cases

Title Case Number Docket Date Status
B & C KIM AND SUK C. KIM VS JUNG HYUN CHANG 2D2020-0567 2020-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-002771

Parties

Name SUK C. KIM
Role Appellant
Status Active
Name B & C KIM, LLC
Role Appellant
Status Active
Representations DANIEL A. NICHOLAS, ESQ.
Name JUNG HYUN CHANG
Role Appellee
Status Active
Representations GARY L. PRINTY, JR., ESQ., BRIAN P. RUSH, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Lucas, and Smith
Docket Date 2020-03-13
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from nonappealable nonfinal orders and as untimely filed. See Singleton v. Realty Land Investments, Inc., 5 So. 3d 794 (Fla. 1st DCA 2009); McCalla v. E.C. Kenyon Const. Co., Inc., 183 So. 3d 1192, 1194-95 (Fla. 1st DCA 2016).
Docket Date 2020-03-04
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of JUNG HYUN CHANG
Docket Date 2020-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of B & C KIM
Docket Date 2020-03-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of B & C KIM
Docket Date 2020-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of B & C KIM
Docket Date 2020-02-18
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2020-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-02
LC Amendment 2015-09-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State