Search icon

KDS ONE STUDIOS, LLC

Company Details

Entity Name: KDS ONE STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L18000160973
FEI/EIN Number 83-1149284
Address: 3601 VINELAND RD., STE. 9 & 10, ORLANDO, FL 32811
Mail Address: 3601 VINELAND RD., STE. 9 & 10, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KASTELZ, THOMAS M, ESQ. Agent 950-23 BLANDING BLVD., #121, ORANGE PARK, FL 32065

Secretary

Name Role Address
KASTELZ, THOMAS M, ESQ. Secretary 950-23 BLANDING BLVD., #121, ORANGE PARK, FL 32065

Director

Name Role Address
RUFF, STEPHEN Director 874 MILLS ESTATE PLACE, CHULUOTA, FL 32766

Treasurer

Name Role Address
Ruff, Victoria Treasurer 874 Mills Estate Place, Chuluota, FL 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2020-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-27 KASTELZ, THOMAS M, ESQ. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
KDS ONE STUDIOS, LLC, AND STEPHEN RUFF VS 3601 VINELAND, LLC 6D2023-1365 2022-06-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-010519-O

Parties

Name KDS ONE STUDIOS, LLC
Role Appellant
Status Active
Representations JOHN A. MOREY, ESQ., ROBERTO M. VAZQUEZ, ESQ.
Name Stephen Ruff
Role Appellant
Status Active
Name 3601 Vineland, LLC
Role Appellee
Status Active
Representations JAMES WALSON, ESQ., THOMAS M. KASTELZ, ESQ., REBECCA RHODEN, ESQ.
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KDS One Studios, LLC
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to file reply brief is granted. The reply brief shall be filed within thirty days from the date of this order.
Docket Date 2023-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOR AN ENLARGEMENTOF TIME TO FILE REPLY BRIEF
On Behalf Of KDS One Studios, LLC
Docket Date 2023-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 3601 Vineland, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 1/10
On Behalf Of 3601 Vineland, LLC
Docket Date 2022-10-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KDS One Studios, LLC
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 10/12
Docket Date 2022-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KDS One Studios, LLC
Docket Date 2022-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KDS One Studios, LLC
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 2392 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-07-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-07-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE James Walson 787981
On Behalf Of 3601 Vineland, LLC
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3601 Vineland, LLC
Docket Date 2022-07-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA John A. Morey 041691
On Behalf Of KDS One Studios, LLC
Docket Date 2022-07-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-07-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/28/22 ORDER
On Behalf Of KDS One Studios, LLC
Docket Date 2022-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/24/22
On Behalf Of KDS One Studios, LLC
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
KDS ONE STUDIOS, LLC, AND STEPHEN RUFF VS 3601 VINELAND, LLC 5D2022-1541 2022-06-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-010519-O

Parties

Name Stephen Ruff
Role Appellant
Status Active
Name KDS ONE STUDIOS, LLC
Role Appellant
Status Active
Representations John A. Morey, Roberto Mauricio Vazquez
Name 3601 Vineland, LLC
Role Appellee
Status Active
Representations Thomas M. Kastelz, James Walson, Rebecca E. Rhoden
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/10
On Behalf Of 3601 Vineland, LLC
Docket Date 2022-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KDS One Studios, LLC
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/12
Docket Date 2022-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KDS One Studios, LLC
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KDS One Studios, LLC
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 2392 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3601 Vineland, LLC
Docket Date 2022-07-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE James Walson 787981
On Behalf Of 3601 Vineland, LLC
Docket Date 2022-07-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA John A. Morey 041691
On Behalf Of KDS One Studios, LLC
Docket Date 2022-07-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/28/22 ORDER
On Behalf Of KDS One Studios, LLC
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/24/22
On Behalf Of KDS One Studios, LLC

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-11-09
REINSTATEMENT 2020-04-27
Florida Limited Liability 2018-07-02

Date of last update: 17 Jan 2025

Sources: Florida Department of State