Search icon

KENNEBEC MANAGEMENT LLC

Company Details

Entity Name: KENNEBEC MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2019 (6 years ago)
Document Number: L17000190809
FEI/EIN Number 82-2656778
Address: 1855 Griffin Road, Dania Beach, FL, 33004, US
Mail Address: 1855 Griffin Road, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hecker Craig I Agent 1855 Griffin Road, Dania Beach, FL, 33004

Manager

Name Role Address
HECKER CRAIG I Manager 1855 Griffin Road, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 1855 Griffin Road, STE A474, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2023-02-06 1855 Griffin Road, STE A474, Dania Beach, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 1855 Griffin Road, STE A474, Dania Beach, FL 33004 No data
REINSTATEMENT 2019-01-10 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-10 Hecker, Craig I No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
YANINA SHOYKHET HECKER, Appellant(s) v. CRAIG IAN HECKER, et al., Appellee(s). 4D2023-2416 2023-10-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-016310

Parties

Name Yanina Shoykhet Hecker
Role Appellant
Status Active
Representations Jay Mitchell Levy, Michael Alan Nedelman
Name KENNEBEC MANAGEMENT LLC
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Craig Ian Hecker
Role Appellee
Status Active
Representations Joshua Michael Entin, Kyle William Ohlenschlaeger, Lawren Adrian Zann, Michael Ian Kean, John Henry Pelzer

Docket Entries

Docket Date 2023-12-19
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Craig Ian Hecker
Docket Date 2023-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Craig Ian Hecker
Docket Date 2023-11-06
Type Order
Subtype Order Striking Filing
Description ORDERED that John H. Pelzer's November 3, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Craig Ian Hecker
Docket Date 2023-10-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Yanina Shoykhet Hecker
Docket Date 2023-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Yanina Shoykhet Hecker
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Craig Ian Hecker
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Yanina Shoykhet Hecker
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-11
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this case is dismissed for lack of jurisdiction. The order for which review is sought does not concern "venue" and is not appealable. Appellant has not established any basis for this Court's extraordinary writ jurisdiction. Dismissal is without prejudice for the parties to seek relief in the trial court. Further, ORDERED that Appellees' December 19, 2023 Confession of Error is denied as moot.
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 20, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief and appendix on or before October 27, 2023. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-01-10
Florida Limited Liability 2017-09-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State