Search icon

TRAIL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: TRAIL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAIL MANAGEMENT, 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: 23 Jan 2019 (6 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: L19000024509
FEI/EIN Number 84-4366359

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

Address: 350 W VENICE AVE, #101, VENICE, FL, 34285, US
Mail Address: 350 W VENICE AVE, 101, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL KIM Manager 350 W VENICE AVE, #101, VENICE, FL, 34285
KIM MICHAEL Agent 350 W VENICE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000612620 LAPSED 2013-CA-002930-NC CIRCUIT COURT SARASOTA CO. FL 2019-08-09 2024-09-17 $40629.96 WESTWATER CONSTRUCTION INC & MARK S. MILLER, 1350 FIFTH STREET, SUITE 6, SARASOTA, FL 34236

Court Cases

Title Case Number Docket Date Status
MICHAEL KIM AND TRAIL MANAGEMENT, LLC VS WESTWATER CONSTRUCTION, INC. 2D2019-1528 2019-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013CA-2930NC

Parties

Name MICHAEL-KIM CORPORATION
Role Appellant
Status Active
Representations DEREK A. DI PASQUALE, ESQ.
Name TRAIL MANAGEMENT, LLC
Role Appellant
Status Active
Name WESTWATER CONSTRUCTION INC.
Role Appellee
Status Active
Representations SHIRIN M. VESELY, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ Appellant’s emergency motion to stay is denied as moot.
Docket Date 2019-08-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-10
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's April 23, 2019, fee order and June 5, 2019, order.
Docket Date 2019-07-10
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PETITIONER/APPELLANT'S MOTION FOR STAY OF PROCEEDINGS
On Behalf Of MICHAEL KIM
Docket Date 2019-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SLEET, AND ROTHSTEIN-YOUAKIM
Docket Date 2019-07-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2019-06-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The April 23, 2019, order to show cause is discharged.The order on appeal grants attorney's fees and costs as a sanction under FloridaStatute section 57.105(1), but it does not determine the amount.Appellant shall show cause within fifteen days why this appeal should not bedismissed as from a nonfinal, nonappealable order.
Docket Date 2019-05-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The April 23, 2019, order to show cause is discharged. The order on appeal grants attorney's fees and costs as a sanction under Florida Statute section 57.105(1), but it does not determine the amount.Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2019-05-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ AMENDED ORDER GRANTING 57.105 SANCTIONS IN FAVOR OF WESTWATER CONSTRUCTION, Ir,JC. AND MARK. MILLER AND DENYING THIRD PARTY COUNTERCLAIMANT, MICHAEL KIM'S MOTION FOR SANCTIONS
On Behalf Of MICHAEL KIM
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL KIM
Docket Date 2019-04-24
Type Order
Subtype Order
Description Miscellaneous Order ~ The corporate appellant will require representation from a licensed attorney. If one fails to enter a notice of appearance within fifteen days from the date of this order, Trail Management LLC will be removed from this proceeding.
Docket Date 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL KIM
Docket Date 2019-04-23
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 06/05/19 order)Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
Docket Date 2019-04-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
MICHAEL KIM, ET AL., VS WEIFEN KAO, A/K/A JENNY KAO 2D2018-0717 2018-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-002341-NC

Parties

Name MICHAEL KIM (DNU)
Role Appellant
Status Active
Name TRAIL MANAGEMENT, LLC
Role Appellant
Status Active
Name WEIFEN KAO, A/K/A JENNY KAO
Role Appellee
Status Active
Representations MICHAEL A. FRANCE, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-07-12
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s February 27, 2018 fee order and April 27, 2018 order.
Docket Date 2018-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LUCAS, AND ROTHSTEIN-YOUAKIM
Docket Date 2018-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 196 PAGES
Docket Date 2018-04-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MICHAEL KIM (DNU)
Docket Date 2018-02-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL KIM (DNU)
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-04-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for Appellants filed by Attorney Christopher Scott Graves is granted. Attorney Graves & Chancery Legal Group, P.A. are relieved of further appellate responsibilities. Within 30 days from the date of this order, appellant Michael Kim may secure new counsel and appellant Trail Management, LLC, must secure new counsel, who must file a notice of appearance in this court. Although the individual appellant may appear pro se, Trail Management, LLC, must retain counsel. See Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985). If counsel does not file not file an appearance within 30 days of the date of this order, this appeal will be dismissed as to appellant Trail Management, LLC.Compliance with this court's February 27, 2018, fee order is overdue. Appellants shall comply with said order within 20 days of the date of this order. Appellants shall serve the initial brief within 45 days of the date of this order.

Documents

Name Date
ANNUAL REPORT 2020-01-23
Florida Limited Liability 2019-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State