Entity Name: | KVCP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KVCP, 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. |
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: | 16 Aug 2019 (6 years ago) |
Document Number: | L19000209514 |
FEI/EIN Number |
84-2746178
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
PATRONI CLYDE J | Agent | 5 SABINE DRIVE, PENSACOLA BEACH, FL, 32561 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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: 02 Apr 2025
Sources: Florida Department of State