Search icon

KENNETH WARD, LLC

Company Details

Entity Name: KENNETH WARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jul 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: L19000185848
Address: 3407 E 9TH AVE, TAMPA, FL, 33605
Mail Address: 3407 E 9TH AVE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WARD KENNETH J Agent 3407 E 9TH AVE, TAMPA, FL, 33605

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
KENNETH WARD AND LAUREN MCFALL VS WELLS FARGO BANK, N.A. NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2010-7T, STATE OF FLORIDA, DEPARTMENT OF REVENUE AND BREVARD COUNTY, FLORIDA 5D2016-2953 2016-08-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-051418

Parties

Name KENNETH WARD, LLC
Role Appellant
Status Active
Representations Latasha Scott, MARK P. STOPA
Name LAUREN MCFALL
Role Appellant
Status Active
Name Brevard County, Florida
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Name Department of Revenue
Role Appellee
Status Active
Representations CLAY A. HOLTSINGER, Rebecca E. Lober, KEVIN C. MCBRIDE, Melissa A. Giasi
Name HON. LISA DAVIDSON DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-01-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2018-01-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/29 ORDER
On Behalf Of Department of Revenue
Docket Date 2017-12-29
Type Order
Subtype Order
Description Miscellaneous Order ~ AE ADVISE COURT W/I 10 DAYS
Docket Date 2017-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KENNETH WARD
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ APPEAL TO PROCEED W/O RB.
Docket Date 2017-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KENNETH WARD
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 12/19
Docket Date 2017-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KENNETH WARD
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 12/13
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KENNETH WARD
Docket Date 2017-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 11/27
Docket Date 2017-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KENNETH WARD
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/14
On Behalf Of KENNETH WARD
Docket Date 2017-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Department of Revenue
Docket Date 2017-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Department of Revenue
Docket Date 2017-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Revenue
Docket Date 2017-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/25
On Behalf Of Department of Revenue
Docket Date 2017-08-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/18
On Behalf Of Department of Revenue
Docket Date 2017-07-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/11
On Behalf Of Department of Revenue
Docket Date 2017-06-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/12
On Behalf Of Department of Revenue
Docket Date 2017-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENNETH WARD
Docket Date 2017-05-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KENNETH WARD
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH WARD
Docket Date 2017-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/19. NO FURTHER EOT'S.
Docket Date 2017-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENNETH WARD
Docket Date 2017-03-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/19
On Behalf Of KENNETH WARD
Docket Date 2017-02-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/18
On Behalf Of KENNETH WARD
Docket Date 2017-01-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/16
On Behalf Of KENNETH WARD
Docket Date 2016-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1172 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-11-07
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion ~ 9/22 ORD IS W/DRWN; INIT BRF W/IN 70 DAYS; AA'S SHALL RESPOND W/IN 10 DAYS TO AE'S 10/24 MOT
Docket Date 2016-11-04
Type Mediation
Subtype Other
Description Other ~ AA RESPONSE TO AE MOTION FOR DISCHARGE OF ORDER REQUIRING MEDIATION
On Behalf Of KENNETH WARD
Docket Date 2016-10-24
Type Mediation
Subtype Other
Description Other ~ AE MOTION FOR DISCHARGE OF ORDER REQUIRING MEDIATION
On Behalf Of Department of Revenue
Docket Date 2016-09-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ W/DRWN PER 11/7 ORDER
Docket Date 2016-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
Docket Date 2016-08-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/26/16
On Behalf Of KENNETH WARD
Docket Date 2016-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2019-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State