Search icon

KURT GARDNER LLC - Florida Company Profile

Company Details

Entity Name: KURT GARDNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KURT GARDNER 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Feb 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000033027
FEI/EIN Number 82-4337390

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8793 NW 27TH STREET, CORAL SPRINGS, FL, 33065, US
Mail Address: 555 NE 34TH STREET, SUITE 603, MIAMI, FL, 33137, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER KURT Manager 8793 NW 27TH STREET, CORAL SPRINGS, FL, 33137
Gardner Kurt Agent 555 NE 34TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-14 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 Gardner, Kurt -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
KURT GARDNER VS ALLSTATE FIRE AND CASUALTY and THE STANDARD FIRE INSURANCE COMPANY 4D2017-1546 2017-05-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA001511

Parties

Name KURT GARDNER LLC
Role Appellant
Status Active
Representations SHELLY J. STIRRAT, JACK SOBEL
Name ALLSTATE FIRE AND CASUALTY
Role Appellee
Status Active
Representations ANGELA CASTRONOVO, JAMES W. KEHOE, Gabriel C. Dobrin
Name THE STANDARD FIRE INSURANCE
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KURT GARDNER
Docket Date 2017-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE FIRE AND CASUALTY
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 20, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALLSTATE FIRE AND CASUALTY
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of ALLSTATE FIRE AND CASUALTY
Docket Date 2017-06-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of KURT GARDNER
Docket Date 2017-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KURT GARDNER
Docket Date 2017-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of KURT GARDNER
Docket Date 2017-05-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KURT GARDNER
Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2020-01-14
Florida Limited Liability 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2851748705 2021-03-30 0455 PPP 8352 Palm Lakes Ct, Sarasota, FL, 34243-2954
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14728
Loan Approval Amount (current) 14728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, MANATEE, FL, 34243-2954
Project Congressional District FL-16
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14832.73
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State