Search icon

ANDREW KING, LLC - Florida Company Profile

Company Details

Entity Name: ANDREW KING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREW KING, 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: 29 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: L15000165975
FEI/EIN Number 47-5270211

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

Address: 8922 RAVEN ROCK CT, BOYNTON BEACH, FL, 33473
Mail Address: 8922 RAVEN ROCK CT, BOYNTON BEACH, FL, 33473
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING ANDREW Manager 8922 RAVEN ROCK CT, BOYNTON BEACH, FL, 33473
KING ANDREW Agent 8922 RAVEN ROCK CT, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-17 - -
REGISTERED AGENT NAME CHANGED 2023-10-17 KING, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
ANDREW KING, VS THE STATE OF FLORIDA, 3D2022-1117 2022-06-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-7407

Parties

Name ANDREW KING, LLC
Role Appellant
Status Active
Representations Shannon Hemmendinger, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Teresa Pooler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed ~ 2-CD Exhibit DESTROYED
Docket Date 2022-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-02
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description PD Withdrawal Gr/no statement of points (OG44A) ~ This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for the indigent defendant-appellant, and having furnished the appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed the appellant a reasonable specified time within which to raise any points that the appellant chose in support of this appeal, and the appellant having failed to respond thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted.
Docket Date 2022-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement the Record, filed on August 31, 2022, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion. The clerk of the trial court is directed to supplement the record on appeal with the exhibits as stated in the Motion.
Docket Date 2022-09-02
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Withhold Ruling on PD Withdrawal (OR46) ~ Upon consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for the appellant, representing that in counsel's considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to the appellant:1. This Order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this Order within which to file herein a statement of any points the appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.
Docket Date 2022-08-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ANDREW KING
Docket Date 2022-08-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ANDREW KING
Docket Date 2022-08-31
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of ANDREW KING
Docket Date 2022-08-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-09
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ AMENDED COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2022-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ AMENDED COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2022-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-06-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2022-06-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
ANDREW KING VS STATE OF FLORIDA SC2021-1421 2021-10-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162010CF009293AXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D19-4166

Parties

Name ANDREW KING, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Virginia Chester Harris, Sheila Ann Loizos
Name Hon. Marianne Lloyd Aho
Role Judge/Judicial Officer
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-14
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **01/31/2022- Disposition. Mailed to updated jail address.**
On Behalf Of Andrew King
View View File
Docket Date 2022-01-31
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-01-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2021-12-22
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including January 21, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2021-12-21
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.A copy of petitioner's brief may be found on this Court's website (http://www.floridasupremecourt.org) via the Docket Search page.
View View File
Docket Date 2021-12-21
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Respondent's Belated Motion for Extension of Time
On Behalf Of State of Florida
View View File
Docket Date 2021-11-30
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF
On Behalf Of Andrew King
View View File
Docket Date 2021-11-17
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within 10 days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2021-11-16
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ *Stricken 11/17/21. Does not contain order to be reviewed.*
On Behalf Of Andrew King
View View File
Docket Date 2021-11-01
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2021-10-21
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Andrew King
View View File
Docket Date 2021-10-21
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **10/22/2021 - Ack. Letter placed with file**
On Behalf Of Andrew King
View View File
Docket Date 2021-10-11
Type Event
Subtype No Fee Required
Description No Fee Required ~ Other
Docket Date 2021-10-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2021-10-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy** rec'd 10/07/2021
On Behalf Of Andrew King
View View File
Docket Date 2021-10-08
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
ANDREW KING VS STATE OF FLORIDA SC2021-0767 2021-05-24 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162010CF009293AXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D19-4166

Parties

Name ANDREW KING, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Virginia Chester Harris
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-13
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ *PT's copy of disposition. Fowarded to updated address on 12/14/21.*
On Behalf Of Andrew King
View View File
Docket Date 2021-12-03
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for writ of mandamus is hereby dismissed.
Docket Date 2021-10-21
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Andrew King
View View File
Docket Date 2021-10-07
Type Notice
Subtype Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Andrew King
View View File
Docket Date 2021-09-10
Type Notice
Subtype Notice
Description NOTICE ~ Filed as "Suggestion of Mootness"
On Behalf Of State of Florida
View View File
Docket Date 2021-09-10
Type Motion
Subtype Appendix
Description APPENDIX-MOTION
On Behalf Of State of Florida
View View File
Docket Date 2021-08-05
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Petitioner's Reply to the State's and First District Court of Appeals Response to Petition for Writ of Mandamus
On Behalf Of Andrew King
View View File
Docket Date 2021-07-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF THE FIRST DISTRICT COURT OF APPEALTO THE PETITION FOR WRIT OF MANDAMUS
View View File
Docket Date 2021-07-16
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO THIS COURT'S ORDER TO RESPOND TO PETITIONER'S PETITION FOR WRIT OF MANDAMUS
On Behalf Of State of Florida
View View File
Docket Date 2021-07-12
Type Order
Subtype Response/Reply Requested (RS/Court)
Description ORDER-RESPONSE/REPLY REQUESTED (RS/COURT) ~ Petitioner has filed a petition for writ of mandamus. Respondent is requested to file a response to the above-referenced petition. Further, because this Court has determined that it would be helpful to the resolution of this case to have the benefit of a response from the lower tribunal, the First District Court of Appeal is requested to file a response as well. See Fla. R. App. P. 9.100(e)(3). The responses shall be filed on or before July 27, 2021. The petitioner may file his reply on or before August 6, 2021.
Docket Date 2021-05-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-05-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-05-24
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Andrew King
View View File
Docket Date 2021-05-24
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2024-03-18
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-18
Florida Limited Liability 2015-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3195298707 2021-03-30 0491 PPP 5391 Mixon St, Graceville, FL, 32440-1948
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3104.8
Loan Approval Amount (current) 3104.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17120
Servicing Lender Name Peoples Bank of Graceville
Servicing Lender Address 5306 Brown St, GRACEVILLE, FL, 32440-2236
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Graceville, JACKSON, FL, 32440-1948
Project Congressional District FL-02
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17120
Originating Lender Name Peoples Bank of Graceville
Originating Lender Address GRACEVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3118.5
Forgiveness Paid Date 2021-09-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State