Search icon

KONTIKI HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: KONTIKI HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KONTIKI HOLDINGS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Jun 2015 (10 years ago)
Document Number: L15000111705
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131, US
Mail Address: 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE D. PERLMAN PA Agent 1441 BRICKELL AVENUE, MIAMI, FL, 33131
STASIA HOLDINGS LLC Manager 37 TOMOKA MEADOWS BLVD, ORMOND BEACH, FL, 32174

Court Cases

Title Case Number Docket Date Status
SUSAN ARVIDSON, AN INDIVIDUAL, CHRISTOPHER J. ARVIDSON, AN INDIVIDUAL AND KONTIKI HOLDINGS, LLC., A FLORIDA LIMITED LIABILITY COMPANY VS OPUS 21 HOMEOWNERS ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION 5D2021-0450 2021-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-040390

Parties

Name KONTIKI HOLDINGS LLC
Role Appellant
Status Active
Name Susan Arvidson
Role Appellant
Status Active
Representations Leslie A. Davis
Name Christopher J. Arvidson
Role Appellant
Status Active
Name OPUS 21 HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations William C. Matthews
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Susan Arvidson
Docket Date 2021-03-12
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Susan Arvidson
Docket Date 2021-03-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2021-03-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-02-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Leslie A. Davis 058474
On Behalf Of Susan Arvidson
Docket Date 2021-02-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William C. Matthews 0112079
On Behalf Of Opus 21 Homeowners Association, Inc.
Docket Date 2021-02-17
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/17/21
On Behalf Of Susan Arvidson

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State