Search icon

KTS GROUP LLC

Company Details

Entity Name: KTS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2016 (9 years ago)
Document Number: L16000134455
FEI/EIN Number 81-4155793
Address: 1005 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 1005 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KLEINER PATRICIA D Agent 1005 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Manager

Name Role Address
Szerman Mabel E Manager 1005 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
KLEINER PATRICIA Manager 1005 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1005 KANE CONCOURSE, 207-3, BAY HARBOR ISLANDS, FL 33154 No data
CHANGE OF MAILING ADDRESS 2019-02-08 1005 KANE CONCOURSE, 207-3, BAY HARBOR ISLANDS, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2019-02-08 KLEINER, PATRICIA D No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1005 KANE CONCOURSE, 207-3, BAY HARBOR ISLANDS, FL 33154 No data

Court Cases

Title Case Number Docket Date Status
KISH ENTERPRISES, INC., D/B/A KTS GROUP AND SCOTT L. KISH, I I A/K/A SCOTT KISH VS JUAN TEODORO AND ERIN TAYLOR 2D2021-0364 2021-01-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-3690

Parties

Name KTS GROUP LLC
Role Petitioner
Status Active
Name KISH ENTERPRISES, INC.
Role Petitioner
Status Active
Representations SCOTT A. COLE, ESQ.
Name SCOTT L. KISH, I I
Role Petitioner
Status Active
Name JUAN TEODORO
Role Respondent
Status Active
Representations NATHALIE NOZILE, ESQ., FITZGERALD A. FRATER, ESQ.
Name ERIN TAYLOR
Role Respondent
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioners' notice of voluntary dismissal is accepted and the petition for writ of certiorari is dismissed.
Docket Date 2021-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of KISH ENTERPRISES, INC.
Docket Date 2021-01-28
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Petitioners' emergency motion to stay is treated as a motion to review the denialof stay. The motion is denied without prejudice to file the motion in the trial court andthen seek review, if necessary and not moot, in this court. See Fla. R. App. P. 9.130(a),(f).
Docket Date 2021-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-28
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of KISH ENTERPRISES, INC.
Docket Date 2021-01-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ **EMERGENCY MOTION** TO STAY PENDING CERTIORARI REVIEW
On Behalf Of KISH ENTERPRISES, INC.
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KISH ENTERPRISES, INC.
Docket Date 2021-01-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of KISH ENTERPRISES, INC.
Docket Date 2021-02-04
Type Misc. Events
Subtype Case Closed
Description Case Closed

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2017-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State