Entity Name: | K.R. CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 May 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L19000128732 |
Address: | 3241 EAGLE PASS ST., NORTH PORT, FL, 34286, US |
Mail Address: | 3241 EAGLE PASS ST., NORTH PORT, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROOK KAITLIN D | Agent | 3241 EAGLE PASS ST., NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
ROOK KAITLIN D | Authorized Person | 3241 EAGLE PASS ST., NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Child Development Schools, Inc., d/b/a Childcare Network, Tessa McClure and Victoria Gutierrez, Appellant(s) v. K.R., a minor, by and through his Parents, natural guardians, and next friends, Sabrina Rackard and Levi Rackard, Sabrina Rackard, individually, and Levi Rackard, individually, et al. Appellee(s). | 1D2024-1682 | 2024-06-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHILD DEVELOPMENT SCHOOLS, INC. |
Role | Appellant |
Status | Active |
Representations | Kenneth Bradley Bell, Marcos Daniel Jimenez D'Clouet, Andrew Benjamin Boese, Stuart Adam Miller, Michelle L. Bedoya, Krystal Yearwood Moise |
Name | Childcare Network |
Role | Appellant |
Status | Active |
Representations | Kenneth Bradley Bell, Marcos Daniel Jimenez D'Clouet, Andrew Benjamin Boese |
Name | Tessa McClure |
Role | Appellant |
Status | Active |
Representations | Kenneth Bradley Bell, Marcos Daniel Jimenez D'Clouet, Andrew Benjamin Boese |
Name | Victoria Gutierrez |
Role | Appellant |
Status | Active |
Representations | Kenneth Bradley Bell, Marcos Daniel Jimenez D'Clouet, Andrew Benjamin Boese |
Name | K.R. CO., LLC |
Role | Appellee |
Status | Active |
Representations | Stephen A Marino, Jr., Derrick Scott Natal, Jacob Michael Schuster, Nicholas Peter Panagakis, Eric Randolph Andeer, Keith Randolph Mitnik, Ashley Brooke Winstead, Michael David Marrese |
Name | Sabrina Rackard |
Role | Appellee |
Status | Active |
Name | Levi Rackard |
Role | Appellee |
Status | Active |
Name | Levin Rackard |
Role | Appellee |
Status | Active |
Name | Hon. Terrance R. Ketchel |
Role | Judge/Judicial Officer |
Status | Active |
Name | Okaloosa Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-10-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Child Development Schools, Inc |
Docket Date | 2024-10-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Child Development Schools, Inc |
Docket Date | 2024-09-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 30 days 10/16/24 |
On Behalf Of | Child Development Schools, Inc |
Docket Date | 2024-08-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 30 days 9/16/24 |
On Behalf Of | Child Development Schools, Inc |
Docket Date | 2024-07-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Child Development Schools, Inc |
Docket Date | 2024-07-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time IB 30 days 08/15/24 |
On Behalf Of | Child Development Schools, Inc |
Docket Date | 2024-07-09 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-07-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-02 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal/style change & certificate of service |
On Behalf Of | Child Development Schools, Inc |
Docket Date | 2024-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-28 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Child Development Schools, Inc |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | file amended NOA/cert. serv. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 16-CA-1015 |
Parties
Name | K.R. CO., LLC |
Role | Appellant |
Status | Active |
Name | MICHAEL RE |
Role | Appellant |
Status | Active |
Representations | SCOTT A. ARTHUR, ESQ., LEE D. GUNN, I V, ESQ., TRACY RAFFLES GUNN, ESQ. |
Name | REBECCA RE |
Role | Appellant |
Status | Active |
Name | AMERICAN ECONOMY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | JONATHAN R. ROSENN, ESQ., JEFFREY S. LAPIN, ESQ. |
Name | WOMEN'S CARE FLORIDA, L L C D/BA WOMEN'S CARE TAMPA |
Role | Appellee |
Status | Active |
Name | HON. LAUREL M. LEE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-10-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-10-30 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellants Michael Re and Rebecca Re move for appellate attorneys' fees pursuant to section 627.428, Florida Statutes (2018). The motion is denied. |
Docket Date | 2019-10-16 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2019-08-12 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 16, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Robert J. Morris, Jr., Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website. |
Docket Date | 2019-05-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | MICHAEL RE |
Docket Date | 2019-04-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - RB due 05/17/19 |
On Behalf Of | MICHAEL RE |
Docket Date | 2019-03-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - RB due 04/17/19 |
On Behalf Of | MICHAEL RE |
Docket Date | 2019-02-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | American Economy Insurance |
Docket Date | 2019-01-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 14, 2019. |
Docket Date | 2019-01-14 |
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 | American Economy Insurance |
Docket Date | 2018-12-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MICHAEL RE |
Docket Date | 2018-12-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MICHAEL RE |
Docket Date | 2018-12-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | MICHAEL RE |
Docket Date | 2018-12-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 462 PAGES |
Docket Date | 2018-11-30 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Docket Date | 2018-11-29 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | MICHAEL RE |
Docket Date | 2018-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 12/01/18 |
On Behalf Of | MICHAEL RE |
Docket Date | 2018-09-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ LEE - REDACTED - 1040 PAGES |
Docket Date | 2018-09-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | American Economy Insurance |
Docket Date | 2018-09-05 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | MICHAEL RE |
Docket Date | 2018-08-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2018-08-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-08-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2018-08-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | MICHAEL RE |
Docket Date | 2018-08-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
Florida Limited Liability | 2019-05-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State