Search icon

KEVIN CARROLL LLC - Florida Company Profile

Company Details

Entity Name: KEVIN CARROLL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVIN CARROLL 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L20000035573
Address: 1230 CAMERO DRIVE, LADY LAKE, FL, 32159
Mail Address: 1230 CAMERO DRIVE, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL KEVIN Authorized Member 1230 CAMERO DRIVE, LADY LAKE, FL, 32159
CARROLL KAREN Authorized Member 1230 CAMERO DRIVE, LADY LAKE, FL, 32159
CARROLL KEVIN Agent 1230 CAMERO DRIVE, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
KEVIN CARROLL VS BRIGETTE MARCELA GOLL 3D2017-0128 2017-01-17 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-9871

Parties

Name KEVIN CARROLL LLC
Role Appellant
Status Active
Representations JOHN R. KELSO, GEORGE C. VOGELSANG
Name BRIGETTE MARCELA GOLL
Role Appellee
Status Active
Representations NATALIE S. KAY, TRACY BELINDA NEWMARK
Name Hon. Maria Elena Verde
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certified copy of notice of appeal and order
On Behalf Of KEVIN CARROLL
Docket Date 2018-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing, clarification or certification is hereby denied. EMAS, LOGUE and LUCK, JJ., concur.
Docket Date 2018-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Clarification or certification
On Behalf Of KEVIN CARROLL
Docket Date 2018-08-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded with instructions.
Docket Date 2018-08-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorneys fees, it is ordered that said motion is conditionally granted and remanded to the trial court for a determination of need and ability to pay based on Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). Appellant’s motion for attorney’s fees is hereby denied.
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 9/18/17
Docket Date 2017-09-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEVIN CARROLL
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEVIN CARROLL
Docket Date 2017-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KEVIN CARROLL
Docket Date 2017-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRIGETTE MARCELA GOLL
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 9/8/17
Docket Date 2017-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEVIN CARROLL
Docket Date 2017-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEVIN CARROLL
Docket Date 2017-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 9/1/17
Docket Date 2017-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRIGETTE MARCELA GOLL
Docket Date 2017-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/30/17
Docket Date 2017-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BRIGETTE MARCELA GOLL
Docket Date 2017-06-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration of appellee¿s motion to dismiss the appeal or motion to strike the initial brief, the motion to dismiss is hereby denied. ROTHENBERG, EMAS and LUCK, JJ., concur.
Docket Date 2017-06-22
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion to dismiss or strike.
On Behalf Of KEVIN CARROLL
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the motion to dismiss or strike appellant¿s initial brief is granted to and including June 27, 2017.
Docket Date 2017-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion to dismiss ot strike. (Unopposed).
On Behalf Of KEVIN CARROLL
Docket Date 2017-06-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal or motion to strike initial brief of AA as premature.
On Behalf Of BRIGETTE MARCELA GOLL
Docket Date 2017-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEVIN CARROLL
Docket Date 2017-05-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KEVIN CARROLL
Docket Date 2017-05-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including fifty (50) days from the date of this order to prepare the index and the record on appeal.
Docket Date 2017-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for Circuit Court Appeals Clerk to prepare the record on appeal.
On Behalf Of KEVIN CARROLL
Docket Date 2017-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of KEVIN CARROLL

Documents

Name Date
Florida Limited Liability 2020-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State