Search icon

K.R. CO., LLC

Company Details

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

Agent

Name Role Address
ROOK KAITLIN D Agent 3241 EAGLE PASS ST., NORTH PORT, FL, 34286

Authorized Person

Name Role Address
ROOK KAITLIN D Authorized Person 3241 EAGLE PASS ST., NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2022-CA-001680-F

Parties

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
MICHAEL RE AND REBECCA RE, INDIVIDUALLY & AS NATURAL PARENTS & LEGAL GUARDIANS OF K. R., A MINOR VS AMERICAN ECONOMY INSURANCE, ET AL. 2D2018-3496 2018-08-29 Closed
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

Documents

Name Date
Florida Limited Liability 2019-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State