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 |
Name | Role |
---|---|
C. M. LYBRAND & CO., LLC | Agent |
Name | Role | Address |
---|---|---|
KING DONALD LSR | Managing Member | 810 HARRINGTON ST, DAYTONA BEACH, FL, 321141918 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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