Search icon

GKK,LLC

Company Details

Entity Name: GKK,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 May 2017 (8 years ago)
Document Number: L17000115994
FEI/EIN Number 82-1843227
Address: 12 CROSSWAY COURT E., PALM COAST, FL, 32137
Mail Address: 12 CROSSWAY COURT E., PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
Waite George WDr. Agent 12 CROSSWAY COURT E., PALM COAST, FL, 32137

Manager

Name Role Address
WAITE KARL E Manager 1720 LAMBERT AVE., FLAGLER BEACH, FL, 32136

Authorized Member

Name Role Address
WAITE GEORGE Authorized Member 12 CROSSWAY COURT E., PALM COAST, FL, 32137
WAITE KATHERINE P Authorized Member 12 CROSSWAY COURT E., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-04 Waite, George W, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 12 CROSSWAY COURT E., PALM COAST, FL 32137 No data

Court Cases

Title Case Number Docket Date Status
GKK, etc., VS PETRONILA CRUZ, 3D2018-0560 2018-03-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-882

Parties

Name Petronila Cruz
Role Appellee
Status Active
Representations GARY M. HELLMAN
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name GKK,LLC
Role Appellant
Status Active
Representations Steven R. Adamsky, ADAM R. SCHLOSSBERG, Loren H. Cohen, ERIC C. SAGE

Docket Entries

Docket Date 2018-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-08
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of GKK
Docket Date 2018-05-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GKK
Docket Date 2018-04-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-11
Type Response
Subtype Reply
Description REPLY ~ in support of petition for a writ of certiorari
On Behalf Of GKK
Docket Date 2018-04-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GKK
Docket Date 2018-04-06
Type Response
Subtype Response
Description RESPONSE ~ to petition for a writ of certiorari
On Behalf Of Petronila Cruz
Docket Date 2018-04-06
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of Petronila Cruz
Docket Date 2018-03-27
Type Response
Subtype Response
Description RESPONSE ~ TO EMERG. MOTION TO STAY
On Behalf Of Petronila Cruz
Docket Date 2018-03-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GKK
Docket Date 2018-03-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GKK
Docket Date 2018-03-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GKK
Docket Date 2018-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-05
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2018-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 14, 2018.
Docket Date 2018-03-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of petitioner's emergency motion to stay, the trial court proceedings are temporarily stayed until further order of this Court. Respondent shall serve a response within ten (10) days of the date of this order to the petition for writ of certiorari. Petitioner may serve a reply within five (5) days of service of the response.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-06
Florida Limited Liability 2017-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State