Search icon

DONALD KING LLC

Company Details

Entity Name: DONALD KING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Sep 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000187107
FEI/EIN Number 82-2677730
Address: 810 HARRINGTON ST, DAYTONA BEACH, FL, 32114-1918, US
Mail Address: 810 HARRINGTON ST, DAYTONA BEACH, FL, 32114-1918, US
Place of Formation: FLORIDA

Agent

Name Role
C. M. LYBRAND & CO., LLC Agent

Managing Member

Name Role Address
KING DONALD LSR Managing Member 810 HARRINGTON ST, DAYTONA BEACH, FL, 321141918

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 810 HARRINGTON ST, DAYTONA BEACH, FL 32114-1918 No data
CHANGE OF MAILING ADDRESS 2021-04-28 810 HARRINGTON ST, DAYTONA BEACH, FL 32114-1918 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 728 CANAL ST, NEW SMYRNA, FL 32168-6903 No data

Court Cases

Title Case Number Docket Date Status
Colonial Medical Center, Inc. a/a/o Donald King, Appellant(s), v. USAA General Indemnity Company, Appellee(s). 5D2024-1426 2024-05-29 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2022-12789-CODL

Parties

Name COLONIAL MEDICAL CENTER, INC.
Role Appellant
Status Active
Representations Joseph William Engel, Jr., Kimberly P. Simoes
Name DONALD KING LLC
Role Appellant
Status Active
Representations Joseph William Engel, Jr., Kimberly P. Simoes
Name Hon. Rachel Diane Myers
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active
Name USAA GENERAL INDEMNITY COMPANY
Role Appellee
Status Active
Representations Kimberly Janilyn Lopater, Michael Christopher Clarke, Joye Bartok Walford

Docket Entries

Docket Date 2024-07-03
Type Order
Subtype Order on Motion To Dismiss
Description APPEAL DISMISSED
View View File
Docket Date 2024-06-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of USAA General Indemnity Company
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA General Indemnity Company
Docket Date 2024-08-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description AE'S MOTION FOR ATTY'S FEES IS PROVISIONALLY GRANTED
View View File
Docket Date 2024-07-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of USAA General Indemnity Company
Docket Date 2024-05-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 5/20/2024
Docket Date 2024-06-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State