Entity Name: | DONALD KING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DONALD KING 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Sep 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L17000187107 |
FEI/EIN Number |
82-2677730
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
C. M. LYBRAND & CO., LLC | Agent | - |
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 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 810 HARRINGTON ST, DAYTONA BEACH, FL 32114-1918 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 810 HARRINGTON ST, DAYTONA BEACH, FL 32114-1918 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 728 CANAL ST, NEW SMYRNA, FL 32168-6903 | - |
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 Apr 2025
Sources: Florida Department of State