Search icon

KAREN KING LLC

Company Details

Entity Name: KAREN KING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: L16000110006
FEI/EIN Number 81-2875910
Address: 9261 140TH LANE, SEMINOLE, FL, 33776, US
Mail Address: 9261 140TH LANE, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KING KAREN Agent 9261 140TH LANE, SEMINOLE, FL, 33776

Manager

Name Role Address
KING KAREN Manager 9261 140TH LANE, SEMINOLE, FL, 33776

Authorized Member

Name Role Address
KING KRISTEN Authorized Member 9261 140TH LANE, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 9261 140TH LANE, SEMINOLE, FL 33776 No data
REINSTATEMENT 2018-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-02 KING, KAREN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY VS KAREN KING, et al., 2D2013-5973 2013-12-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-007998-CI

Parties

Name GEICO INDEMNITY INSURANCE COMPANY
Role Appellant
Status Active
Representations B. Richard Young, Esq., MEGAN M. HALL, ESQ.
Name MERRILL KING
Role Appellee
Status Active
Name KAREN KING LLC
Role Appellee
Status Active
Representations PHILIP M. BURLINGTON, ESQ., W. THOMAS WADLEY, ESQ., JOEL P. YANCHUCK, ESQ., T. R. UNICE, JR., ESQ.
Name DARRELL BRAZZELL
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-20
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2014-04-01
Type Response
Subtype Reply
Description REPLY ~ to response to petition
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2014-03-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2014-03-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2014-02-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of KAREN KING
Docket Date 2014-02-26
Type Response
Subtype Response
Description RESPONSE ~ to petition with appendix
On Behalf Of KAREN KING
Docket Date 2014-02-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2014-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KAREN KING
Docket Date 2014-02-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2014-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAREN KING
Docket Date 2014-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KAREN KING
Docket Date 2014-01-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2014-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of KAREN KING
Docket Date 2013-12-27
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ reply 20 days thereafter
Docket Date 2013-12-19
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2013-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2013-12-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-02-15
Florida Limited Liability 2016-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State