Search icon

KAVLAR GARDENS LLC - Florida Company Profile

Company Details

Entity Name: KAVLAR GARDENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KAVLAR GARDENS 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: 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: 26 May 2020 (5 years ago)
Document Number: L20000140899
FEI/EIN Number 86-2508087

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1946 TYLER ST, c/o PAZ, Suite 26, HOLLYWOOD, FL 33020
Mail Address: 1946 TYLER ST, c/o PAZ, Suite 26, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paz, Ricardo Agent 1946 TYLER ST, HOLLYWOOD, FL 33020
VIOLET CAPITAL, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 1946 TYLER ST, c/o PAZ, Suite 26, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-03-11 1946 TYLER ST, c/o PAZ, Suite 26, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-03-11 Paz, Ricardo -

Court Cases

Title Case Number Docket Date Status
Landmark Companies, LLC, Appellant(s), v. Kavlar Gardens, LLC, et al., Appellee(s). 3D2023-0224 2023-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-5122

Parties

Name THE LANDMARK COMPANIES, LLC
Role Appellant
Status Active
Representations Christopher Noel Johnson
Name SOUTH MAMI DADE FARMERS, LLC
Role Appellee
Status Active
Name KAVLAR GARDENS LLC
Role Appellee
Status Active
Representations Daniel Nattan Gonzalez, Elliot Burt Kula, Andrew Todd Lavin, William Aaron Daniel, William Derek Mueller
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of LANDMARK COMPANIES, LLC
View View File
Docket Date 2023-04-14
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2024-03-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-07
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. The parties' Motions for Order Determining Entitlement to Appellate Attorneys' Fees are hereby denied as moot. LOGUE, C.J., and MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-03-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Notice of Dismissal of Appeal with Prejudice
On Behalf Of LANDMARK COMPANIES, LLC
Docket Date 2023-11-15
Type Response
Subtype Response
Description Response to Appellant's Motion for Order Determining Entitlement to Appellate Attorney's Fees Pursuant to the At-Issue Contract
On Behalf Of KAVLAR GARDENS, LLC
Docket Date 2023-11-13
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Attorney's Fees
On Behalf Of LANDMARK COMPANIES, LLC
Docket Date 2023-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - RB - 30 days to 11/16/2023.
View View File
Docket Date 2023-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LANDMARK COMPANIES, LLC
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KAVLAR GARDENS, LLC
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-AB-7 days to 9/25/23.
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAVLAR GARDENS, LLC
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/18/2023
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAVLAR GARDENS, LLC
Docket Date 2023-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LANDMARK COMPANIES, LLC
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including July 19, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-06-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLANT, LANDMARK COMPANIES, LLC'SMOTION FOR [THIRD] EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of KAVLAR GARDENS, LLC
Docket Date 2023-06-16
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 LANDMARK COMPANIES, LLC
Docket Date 2023-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ORDER DETERMININGITS ENTITLEMENT TO APPELLATE ATTORNEYS' FEESPURSUANT TO THE AT-ISSUE CONTRACT
On Behalf Of KAVLAR GARDENS, LLC
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAVLAR GARDENS, LLC
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Notice of Withdrawal of Stipulation is noted, and the Motion for Extension of Time to File the Initial Brief is granted to and including June 19, 2023.
Docket Date 2023-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-22
Type Notice
Subtype Notice
Description Notice ~ See order issued on 5-24-23.APPELLANT, LANDMARK COMPANIES, LLC'S NOTICE OF WITHDRAWAL OF STIPULATION AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LANDMARK COMPANIES, LLC
Docket Date 2023-05-22
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Motion to Supplement the Record on Appeal, filed on May 10, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcript as stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LANDMARK COMPANIES, LLC
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/19/2023
Docket Date 2023-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LANDMARK COMPANIES, LLC
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/18/2023
Docket Date 2023-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LANDMARK COMPANIES, LLC
Docket Date 2023-04-11
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LIST OF NAMES FOR SERVICE
On Behalf Of LANDMARK COMPANIES, LLC
Docket Date 2023-02-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 19, 2023.
Docket Date 2023-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LANDMARK COMPANIES, LLC
Docket Date 2023-02-08
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 2023-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of LANDMARK COMPANIES, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-11
Florida Limited Liability 2020-05-26

Date of last update: 15 Feb 2025

Sources: Florida Department of State