Search icon

KAITLIN SCHULTZ LLC - Florida Company Profile

Company Details

Entity Name: KAITLIN SCHULTZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAITLIN SCHULTZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L19000082577
FEI/EIN Number 84-3292616

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

Address: 19349 LONG LAKE RANCH BLVD, LUTZ, FL, 33558, US
Mail Address: 19349 Long Lake Ranch Blvd, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schultz KAITLIN Manager 19349 Long Lake Ranch Blvd, Lutz, FL, 33558
Schultz KAITLIN Agent 19349 Long Lake Ranch Blvd, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 19349 LONG LAKE RANCH BLVD, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2025-01-10 19349 LONG LAKE RANCH BLVD, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2025-01-10 Schultz, KAITLIN -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 19349 Long Lake Ranch Blvd, Lutz, FL 33558 -
REGISTERED AGENT NAME CHANGED 2020-02-19 Schultz, KAITLIN -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 19349 Long Lake Ranch Blvd, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2020-02-19 19349 LONG LAKE RANCH BLVD, LUTZ, FL 33558 -

Court Cases

Title Case Number Docket Date Status
ROGER FISCHER VS KAITLIN SCHULTZ SC2020-0341 2020-03-09 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017DR007161AXDVCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-780

Parties

Name Roger Fischer
Role Petitioner
Status Active
Name KAITLIN SCHULTZ LLC
Role Respondent
Status Active
Representations Courtnie U. Copeland
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-10
Type Order
Subtype Circuit Court
Description ORDER-CIRCUIT COURT ~ Order on Respondent's Petition for Writ of Mandamus -- In the Circuit Court of the 17th Judicial Circuit in and for Broward County, Florida
Docket Date 2020-03-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-03-12
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-03-09
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Motion to Appeal Injunction" & treated as Petition - Mandamus
On Behalf Of Roger Fischer
Docket Date 2020-03-09
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-03-30
Type Disposition
Subtype Tsfr Circ Ct/DCA (Pending Case)
Description DISP-TSFR CIRC CT/DCA (PENDING CASE) ~ Petitioner has submitted a Motion to Appeal Injunction which this Court has treated as a petition for writ of mandamus. The petition for writ of mandamus is hereby transferred to the Seventeenth Judicial Circuit, in and for Broward County, for consideration in the context of case No. 062017DR007161AXDVCE. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 201 Southeast 6th Street, Room 18150, Fort Lauderdale, Florida 33301.
ROGER FISCHER VS KAITLIN SCHULTZ 4D2019-0780 2019-03-19 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE17-007161

Parties

Name Roger Fischer
Role Appellant
Status Active
Name KAITLIN SCHULTZ LLC
Role Appellee
Status Active
Representations Courtnie Unika Copeland
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF L.T. 6/3/21 ORDER
Docket Date 2020-03-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-341
Docket Date 2019-09-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 5, 2019 motion for rehearing is denied.
Docket Date 2019-08-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Roger Fischer
Docket Date 2019-07-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Roger Fischer
Docket Date 2019-05-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's May 21, 2019 order is amended as follows: ORDERED that appellant's May 20, 2019 motion for extension of time is granted, and the time in which to comply with this court’s May 9, 2019 order is extended (60) days from the date of this order.
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ **SEE 05/28/2019 AMENDED ORDER**ORDERED that appellant's May 20, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is 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.
Docket Date 2019-05-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 5/9/19 ORDER
On Behalf Of Roger Fischer
Docket Date 2019-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's May 7, 2019 response is treated as a motion for court service under Florida Rule of Judicial Administration 2.420(k)(3) and is granted. Appellant is advised that on all future filings in this case, he must state prominently in the caption of the filing: “Confidential Party or Confidential Affected Non-Party — Court Service Requested.” Appellant shall, by no later than May 23, 2019, comply with this court's March 20, 2019 order to: file (1) an amended Notice of Appeal which states the actual date on which the lower tribunal rendered the order being appealed, containing a proper certificate of service and removing all arguments as to the merits; and (2) a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal.
Docket Date 2019-05-07
Type Response
Subtype Response
Description Response
On Behalf Of Roger Fischer
Docket Date 2019-04-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's April 12, 2019 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2019-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Roger Fischer
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 1, 2019 pleading titled “Amended Notice of Appeal By Court Order dated March 20, 2019” is treated a motion for extension of time and is granted. The time in which to comply with this court’s March 20, 2019 order is extended thirty (30) days from the date of this order.
Docket Date 2019-04-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ RE: ATTORNEY'S NAMES
On Behalf Of Roger Fischer
Docket Date 2019-03-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD File Amended NOA (Same Date for Order and NOA) ~ The court has received the Notice of Appeal in the above-styled case. The face of the Notice fails to indicate the date of the order being appealed and appears to be untimely filed.ORDERED, the appellant is directed to file in this court, within fifteen (15) days from the date of this order: (1) an amended Notice of Appeal which states the actual date on which the lower tribunal rendered the order being appealed, containing a proper certificate of service and removing all arguments as to the merits; and (2) a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2019-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roger Fischer
Docket Date 2019-07-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Upon review of appellant’s July 15, 2019 amended notice of appeal, it appears that appellant seeks review of an October 10, 2017 “final judgment of injunction for protection against stalking (after notice).” Appellant filed the notice of appeal of the final judgment on March 18, 2019, more than thirty (30) days after rendition of the final judgment. It is thereforeORDERED sua sponte that the above–styled appeal is dismissed as untimely filed. Fla. R. App. P. 9.110(b) (“Jurisdiction of the court under this rule shall be invoked by filing a notice, accompanied by any filing fees prescribed by law, with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed, except as provided in rule 9.140(c)(3).”).GROSS, MAY and CIKLIN, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-19
Florida Limited Liability 2019-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5329287104 2020-04-13 0455 PPP 19349 LONG LAKE RANCH BLVD, LUTZ, FL, 33558-5513
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 20997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LUTZ, PASCO, FL, 33558-5513
Project Congressional District FL-15
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21147.48
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State