Search icon

KOMN HANGAR INVESTORS, LLC

Company Details

Entity Name: KOMN HANGAR INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2020 (5 years ago)
Document Number: L20000180165
FEI/EIN Number 85-2116693
Address: 1185 WEST GRANADA BLVD., SUITE 12, ORMOND BEACH, FL, 32174, US
Mail Address: P.O. BOX 730086, ORMOND BEACH, FL, 32173, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HOLUB PAUL FJR Agent 1185 WEST GRANADA BLVD., ORMOND BEACH, FL, 32174

Manager

Name Role Address
HOLUB PAUL FJR Manager 1185 WEST GRANADA BLVD., SUITE 12, ORMOND BEACH, FL, 32174
BULLARD FRANK Manager 1185 WEST GRANADA BLVD., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-05 No data No data
LC NAME CHANGE 2020-07-08 KOMN HANGAR INVESTORS, LLC No data

Court Cases

Title Case Number Docket Date Status
JEFFREY A. LEFEVER VS CITY OF ORMOND BEACH, FLORIDA, AND KOMN HANGAR INVESTORS, LLC 5D2022-2473 2022-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-30604-CICI

Parties

Name Jeffrey A. Lefever
Role Appellant
Status Active
Representations Alexander Cvercko, Christopher Snowden
Name City of Ormond Beach, Florida
Role Appellee
Status Active
Representations Noah C. McKinnon, JR., Abraham C. McKinnon, Drew C. Williams, Stanley Larue Williams
Name KOMN HANGAR INVESTORS, LLC
Role Appellee
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-11-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-07
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-11-04
Type Notice
Subtype Notice
Description Notice ~ JOINT STIPULATION OF DISMISSAL
On Behalf Of City of Ormond Beach, Florida
Docket Date 2022-10-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jeffrey A. Lefever
Docket Date 2022-10-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Stanley Larue Williams 130159
On Behalf Of City of Ormond Beach, Florida
Docket Date 2022-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Alexander Cvercko 186200
On Behalf Of Jeffrey A. Lefever
Docket Date 2022-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/5/22
On Behalf Of Jeffrey A. Lefever

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-25
LC Amendment 2020-08-05
LC Name Change 2020-07-08
Florida Limited Liability 2020-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State