Search icon

KULTIVATED KUSTOMS LLC

Company Details

Entity Name: KULTIVATED KUSTOMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L18000286161
FEI/EIN Number 83-2850007
Address: 408 Farmers Market St, Unit 5, FORT PIERCE, FL, 34982, US
Mail Address: 7505 Santa Rosa Parkway, FORT PIERCE, FL, 34951, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WARRINGTON BRIAN Agent 408 Farmers Market St, FORT PIERCE, FL, 34982

Chief Executive Officer

Name Role Address
WARRINGTON BRIAN D Chief Executive Officer 7505 SANTA ROSA PKWY, FORT PIERCE, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093961 DUSTLESS BLASTING OF TREASURE COAST ACTIVE 2021-07-19 2026-12-31 No data 705 S MARKET AVE, FORT PIERCE, FL, 34982
G20000078761 KULTIVATED AUTO SALES ACTIVE 2020-07-06 2025-12-31 No data 705 S MARKET AVE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-15 408 Farmers Market St, Unit 5, FORT PIERCE, FL 34982 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 408 Farmers Market St, Unit 5, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 408 Farmers Market St, Unit 8, FORT PIERCE, FL 34982 No data

Court Cases

Title Case Number Docket Date Status
ROY JOHANNES ORJALA and KAISA MARI LIND VS KULTIVATED KUSTOMS 4D2022-0210 2022-01-19 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CC002276

Parties

Name Kaisa Mari Lind
Role Appellant
Status Active
Name Roy Johannes Orjala
Role Appellant
Status Active
Name Hon. Edmond W. Alonzo
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name KULTIVATED KUSTOMS LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2022-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (175 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2022-03-11
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that this appeal shall proceed from the December 20, 2021 final judgment.
Docket Date 2022-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN, SEE 04/14/2022 ORDER.**
On Behalf Of Kultivated Kustoms
Docket Date 2022-03-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Roy Johannes Orjala
Docket Date 2022-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roy Johannes Orjala
Docket Date 2022-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' January 28, 2022 motion for extension of time is treated as a motion for extension of time to comply with this Court’s January 21, 2022 order and is granted. Appellants shall comply with this Court’s January 21, 2022 order within thirty (30) days from the date of this order.
Docket Date 2022-01-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ DIRECTIONS TO CLERK
On Behalf Of Roy Johannes Orjala
Docket Date 2022-01-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE JURISDICTIONAL BRIEF
On Behalf Of Roy Johannes Orjala
Docket Date 2022-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Roy Johannes Orjala
Docket Date 2022-01-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the December 20, 2021 order is an appealable final order, as it appears the order does not enter a judgment nor contain any language indicating finality. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Paige v. Am. Sec. Ins. Co., 987 So. 2d 128, 129 (Fla. 4th DCA 2008) (holding that an order lacking words of finality is not a final judgment). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roy Johannes Orjala
Docket Date 2022-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The court having issued its March 14, 2022 order and appellee Kultivated Kustoms having failed to comply, it is ORDERED that appellee's March 11, 2022 “request for extension” is stricken and appellee is hereby barred from any further participation in the above-styled appeal.
Docket Date 2022-03-14
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-AE ~ It appears that a motion for extension of time has been filed in this court on behalf of appellee, Kultivated Kustoms, a corporation, which was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). Accordingly, it isORDERED that appellee Kultivated Kustoms shall be barred from filing any brief and from oral argument or participating in any other way in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf and files an amended motion for extension of time.
Docket Date 2022-01-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-04-03
Florida Limited Liability 2018-12-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State