Search icon

KSEJ INVESTMENT GROUP FL LLC - Florida Company Profile

Company Details

Entity Name: KSEJ INVESTMENT GROUP FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KSEJ INVESTMENT GROUP FL 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: 27 Sep 2016 (8 years ago)
Document Number: L16000179447
FEI/EIN Number 81-3957901

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

Address: 648 N GREEN CIR, VENICE, FL, 34285
Mail Address: 648 N GREEN CIR, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON KIMBERLEY E Manager 648 N GREEN CIR, VENICE, FL, 34285
JOHNSON JOHN EJR Manager 648 N GREEN CIR, VENICE, FL, 34285
JOHNSON KIMBERLEY E Agent 648 N GREEN CIR, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015278 AVALON APARTMENTS ACTIVE 2017-02-10 2027-12-31 - 648 N GREEN CIR, VENICE, FL, 34285

Court Cases

Title Case Number Docket Date Status
GOLDEN CONSTRUCTION SERVICES, LLC, D/B/A GULFSIDE WINDOWS, DOORS & MORE VS KSEJ INVESTMENT GROUP FL, LLC, ET AL. 2D2022-3630 2022-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018CA-000482SC

Parties

Name D/B/A GULFSIDE WINDOWS, DOORS & MORE
Role Appellant
Status Active
Name GOLDEN CONSTRUCTION SERVICES, LLC
Role Appellant
Status Active
Representations EDWARD C. CASTAGNA, JR., ESQ., THOMAS A. BURNS, ESQ.
Name JOHN.JOHNSON,LLC
Role Appellee
Status Active
Name KIMBERLEY JOHNSON
Role Appellee
Status Active
Name KSEJ INVESTMENT GROUP FL LLC
Role Appellee
Status Active
Representations JOSEPH F. SUMMONTE, JR., ESQ., DAVID A. WALLACE, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name HON. DANIELLE BREWER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GOLDEN CONSTRUCTION SERVICES, LLC
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - IB DUE 04/18/2023
On Behalf Of GOLDEN CONSTRUCTION SERVICES, LLC
Docket Date 2023-03-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to withdraw motion for extension of time is granted. Appellant'smotion for an extension of time is withdrawn.
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 04/03/2023
On Behalf Of GOLDEN CONSTRUCTION SERVICES, LLC
Docket Date 2023-03-06
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of GOLDEN CONSTRUCTION SERVICES, LLC
Docket Date 2023-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ WITHDRAWN
On Behalf Of GOLDEN CONSTRUCTION SERVICES, LLC
Docket Date 2023-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 03/03/2023
On Behalf Of GOLDEN CONSTRUCTION SERVICES, LLC
Docket Date 2023-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ BREWER - 166 PGS - REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2023-01-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GOLDEN CONSTRUCTION SERVICES, LLC
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KSEJ INVESTMENT GROUP FL, LLC
Docket Date 2022-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GOLDEN CONSTRUCTION SERVICES, LLC
Docket Date 2022-11-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-09-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State