Search icon

KEMP INVESTMENTS NORTH, LLC

Company Details

Entity Name: KEMP INVESTMENTS NORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: L16000132908
FEI/EIN Number 81-3297721
Address: 14414 SALINGER RD, ORLANDO, FL 32828
Mail Address: 3564 Avalon Park Blvd, Suite 1 Box 181, ORLANDO, FL 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Kemp, Alyson Agent 14414 Salinger Rd, ORLANDO, FL 32828

Managing Member

Name Role Address
KEMP, ALYSON Managing Member 14414 SALINGER RD, ORLANDO, FL 32828 FL
KEMP, MATTHEW Managing Member 14414 SALINGER RD, ORLANDO, FL 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 Kemp, Alyson No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 14414 Salinger Rd, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2021-01-20 14414 SALINGER RD, ORLANDO, FL 32828 No data
LC AMENDMENT 2016-10-20 No data No data

Court Cases

Title Case Number Docket Date Status
KEMP INVESTMENTS NORTH, LLC, A FLORIDA LIMITED LIABILITY COMPANY VS KURTIS ENGLERT AND CAROL S. GEISLER 5D2020-1553 2020-07-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-001945

Parties

Name KEMP INVESTMENTS NORTH, LLC
Role Appellant
Status Active
Representations Berry James Walker, Jr.
Name Kurtis Englert
Role Appellee
Status Active
Representations Robert Borr, Quoc Van, Austin Matthew Noel
Name Carol S. Geisler
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-09-28
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Kurtis Englert
Docket Date 2020-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/1
Docket Date 2020-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Kurtis Englert
Docket Date 2020-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Kurtis Englert
Docket Date 2020-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-07-24
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Kemp Investments North, LLC
Docket Date 2020-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/10/2020
On Behalf Of Kemp Investments North, LLC
Docket Date 2020-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kemp Investments North, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-17
LC Amendment 2016-10-20

Date of last update: 19 Feb 2025

Sources: Florida Department of State