Search icon

KVCP, LLC

Company Details

Entity Name: KVCP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2019 (5 years ago)
Document Number: L19000209514
FEI/EIN Number 84-2746178
Address: 5 SABINE DRIVE, PENSACOLA BEACH, FL, 32561, US
Mail Address: 5 SABINE DRIVE, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
PATRONI CLYDE J Agent 5 SABINE DRIVE, PENSACOLA BEACH, FL, 32561

Managing Member

Name Role Address
VANALSTINE KATHLENE M Managing Member 16 PERSERVE COURT, GULF SHORES, AL, 36542
PATRONI CLYDE Managing Member 5 SABINE DRIVE, PENSACOLA BEACH, FL, 32561

Court Cases

Title Case Number Docket Date Status
James W. Dillard Sr., Appellant(s) v. KVCP, LLC and DHTX Partners, LLC, a Texas limited liability company; et al Appellee(s). 1D2023-2934 2023-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2019 CA 000358

Parties

Name James W. Dillard Sr.
Role Appellant
Status Active
Representations Bart Alan Houston
Name KVCP, LLC
Role Appellee
Status Active
Representations Megan Fry, Dylan Bailey Howard
Name DHTX Partners, LLC
Role Appellee
Status Active
Representations Megan Fry
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-22
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description Motion to Dismiss (Voluntary Stipulation)
On Behalf Of KVCP, LLC
View View File
Docket Date 2024-08-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KVCP, LLC
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-05-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Briefing Schedule Pending Settlement
On Behalf Of KVCP, LLC
Docket Date 2024-04-17
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-03-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of KVCP, LLC
Docket Date 2024-03-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of KVCP, LLC
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 4/12/24
On Behalf Of KVCP, LLC
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KVCP, LLC
Docket Date 2024-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James W. Dillard Sr.
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 14 days 02/12/24
On Behalf Of James W. Dillard Sr.
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 14 days 01/30/24
On Behalf Of James W. Dillard Sr.
Docket Date 2023-12-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1175 pages
Docket Date 2023-12-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James W. Dillard Sr.
Docket Date 2023-11-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/Order appealed attached
On Behalf Of James W. Dillard Sr.

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-15
Florida Limited Liability 2019-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State