Entity Name: | DION ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DION ENTERPRISES, 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. |
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: | 06 Jan 2016 (9 years ago) |
Document Number: | L16000004533 |
FEI/EIN Number |
81-0919682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5300 Overseas Highway, KEY WEST, FL, 33040, US |
Mail Address: | 5300 Overseas Highway, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UPHOFF STEVEN M | Manager | 5300 Overseas Highway, KEY WEST, FL, 33040 |
UPHOFF LINDA G | Manager | 5300 Overseas Highway, KEY WEST, FL, 33040 |
Barton Lauren | Agent | 5300 Overseas Highway, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Barton, Lauren | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 5300 Overseas Highway, Unit #2, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 5300 Overseas Highway, Unit #2, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 5300 Overseas Highway, Unit #2, KEY WEST, FL 33040 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kristy Kuriger, Appellant(s) v. Dion Enterprises, LLC and Bridgefield Casualty Insurance Co., Appellee(s). | 1D2024-3286 | 2024-12-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kristy Kuriger |
Role | Appellant |
Status | Active |
Representations | Kevin R Gallagher |
Name | DION ENTERPRISES, LLC |
Role | Appellee |
Status | Active |
Representations | Tim Jesaitis |
Name | Bridgefield Casualty Insurance Co. |
Role | Appellee |
Status | Active |
Representations | Tim Jesaitis |
Name | Rita L. Young |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-12-20 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Kristy Kuriger |
Docket Date | 2024-12-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Rita L. Young |
Classification | NOA Final - Workers Compensation - Workers Compensation |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 23-014602RLY |
Parties
Name | Kristy Kuriger |
Role | Appellant |
Status | Active |
Representations | Kevin R Gallagher, Kenneth Brian Schwartz |
Name | DION ENTERPRISES, LLC |
Role | Appellee |
Status | Active |
Representations | Tim Jesaitis, H George Kagan |
Name | Bridgefield Casualty Insurance Co. |
Role | Appellee |
Status | Active |
Representations | Tim Jesaitis |
Name | Rita Lawton Young |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Kristy Kuriger |
Docket Date | 2024-10-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Dion Enterprises, LLC |
Docket Date | 2024-09-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2024-08-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Kristy Kuriger |
Docket Date | 2024-07-19 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Kristy Kuriger |
Docket Date | 2024-07-17 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Docketing Statement |
View | View File |
Docket Date | 2024-07-08 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-93 pages |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-07-01 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-06-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Kristy Kuriger |
Docket Date | 2024-06-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Dion Enterprises, LLC |
Docket Date | 2024-06-19 |
Type | Notice |
Subtype | Notice |
Description | Notice of failure to deposit cost of record |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-06-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-29 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Kristy Kuriger |
Docket Date | 2024-05-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Kristy Kuriger |
Docket Date | 2024-09-04 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order to Serve Brief |
View | View File |
Docket Date | 2024-08-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-12 |
Florida Limited Liability | 2016-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4351008502 | 2021-02-25 | 0455 | PPS | 638 United St, Key West, FL, 33040-3250 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State