Search icon

KENNEDY COURT LLC

Company Details

Entity Name: KENNEDY COURT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jul 2020 (5 years ago)
Document Number: L20000217356
FEI/EIN Number 85-2260280
Address: 313 ACADIA LANE, CELEBRATION, FL, 34747, US
Mail Address: 313 ACADIA LN, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
JOSEPH E. SEAGLE, P.A. Agent

Manager

Name Role Address
D'ALESSANDRO JOSEPH Manager 313 ACADIA LANE, CELEBRATION, FL, 34747
D'ALESSANDRO LISA Manager 313 ACADIA LANE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-22 313 ACADIA LANE, CELEBRATION, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 313 ACADIA LANE, CELEBRATION, FL 34747 No data

Court Cases

Title Case Number Docket Date Status
5D23-871: BAYLOR v. KENNEDY COURT, LLC VS - 4D2023-1540 2023-02-13 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
05-2021-CC-010813

Parties

Name KENNEDY COURT LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2023-09-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 30, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.Further, ORDERED that appellant's request that this court issue an order signed by a District Court Judge in lieu of any Clerk of the Court is denied. All orders issued from this court, like all other appellate courts in Florida, bear the signature of the Clerk. Appellant is further advised that this court will not entertain any future requests of a similar nature.Served:cc:Luis CarrejaChristopher Gary Baylor
Docket Date 2023-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2023-02-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
CHRISTOPHER GARY BAYLOR VS KENNEDY COURT, LLC 5D2023-0871 2023-02-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2021-CC-010813

Parties

Name Christopher Gary Baylor
Role Appellant
Status Active
Name KENNEDY COURT LLC
Role Appellee
Status Active
Representations Luis Carreja
Name Hon. Thomas J. Brown
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ BRIEFING SCHEDULE RESET; IB DUE W/I 70 DAYS
Docket Date 2023-06-20
Type Response
Subtype Response
Description RESPONSE ~ PER 6/9 ORDER
On Behalf Of Christopher Gary Baylor
Docket Date 2023-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-11-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ RSP BY 10/2/23
Docket Date 2023-09-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED MOT. W/I 15 DAYS
Docket Date 2023-08-30
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 Christopher Gary Baylor
Docket Date 2023-06-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ BY 6/19
Docket Date 2023-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ FSC 23-71 ASSIGNING 4TH DCA AS TEMPORARY JUDGES
Docket Date 2023-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 496 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ APPEAL REINSTATED
Docket Date 2023-03-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-03-15
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-03-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 2/12/2023
On Behalf Of Christopher Gary Baylor
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-13
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
CHRISTOPHER GARY BAYLOR VS KENNEDY COURT, LLC, ET AL. SC2022-1272 2022-09-27 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052021CA056712XXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052021CC010813XXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D22-1119

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D21-1345

Parties

Name Christopher Gary Baylor
Role Petitioner
Status Active
Name MilkTea111
Role Respondent
Status Active
Name KENNEDY COURT LLC
Role Respondent
Status Active
Representations Luis D. Carreja
Name Ice Cream Princess Roza
Role Respondent
Status Active
Name Ayano Eto Baylor
Role Respondent
Status Active
Name Hon. Rachel M. Sadoff
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-04
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's "Motion Directed to Honorable Chief Justice Carlos G. Muñiz to Void Unconstitutional Final Order(s) Prior to Review Before the U.S. Supreme Court" and "Motion Directed to the Honorable Chief Justice Carlos G. Muñiz to Assign Alternate Justices" filed with this Court on January 3, 2023, are hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
View View File
Docket Date 2023-01-03
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter dated 1/2/23
On Behalf Of Christopher Gary Baylor
View View File
Docket Date 2023-01-03
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Petitioner's Motion Directed to Honorable Chief Justice Carlos G. Muñiz to Void Unconstitutional Final Order(s) Prior to Review Before the U.S. Supreme Court -- Stricken 1/4/2023, as unauthorized.
On Behalf Of Christopher Gary Baylor
View View File
Docket Date 2022-12-02
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No rehearing will be entertained by this Court.
View View File
Docket Date 2022-09-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-09-30
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-09-27
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-09-27
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Christopher Gary Baylor
View View File
CHRISTOPHER GARY BAYLOR VS KENNEDY COURT, LLC SC2022-1054 2022-08-15 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052021CC010813XXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D21-1345

Parties

Name Christopher Gary Baylor
Role Petitioner
Status Active
Name KENNEDY COURT LLC
Role Respondent
Status Active
Representations Luis D. Carreja
Name Hon. Rachel M. Sadoff
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-04
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's "Motion Directed to Honorable Chief Justice Carlos G. Muñiz to Void Unconstitutional Final Order(s) Prior to Review Before the U.S. Supreme Court" and "Motion Directed to the Honorable Chief Justice Carlos G. Muñiz to Assign Alternate Justices" filed with this Court on January 3, 2023, are hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
View View File
Docket Date 2023-01-03
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Petitioner's Motion Directed to the Honorable Chief Justice Carlos G. Muñiz to Assign Alternate Justices -- Stricken 1/4/2023, as unauthorized.
On Behalf Of Christopher Gary Baylor
View View File
Docket Date 2023-01-03
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter dated 1/2/23
On Behalf Of Christopher Gary Baylor
View View File
Docket Date 2022-12-15
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No rehearing will be entertained by this Court.
View View File
Docket Date 2022-10-10
Type Petition
Subtype Proper Petition
Description PROPER PETITION ~ Petition for Writ of Mandamus or Such Other Writ the Court Deems Appropriate Under its All Writ Authority
On Behalf Of Christopher Gary Baylor
View View File
Docket Date 2022-09-29
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated August 16, 2022, dismissing the above case is hereby vacated.The petition for writ of mandamus, which was filed with this Court on August 15, 2022, does not comply with Florida Rule of Appellate Procedure 9.100 and is hereby stricken. Petitioner is directed, on or before October 10, 2022, to file a proper petition which is submitted in either Arial 14-point font or Bookman Old Style 14-point font and include a Certificate of Compliance that immediately follows the Certificate of Service.The failure to file a proper petition with this Court within the time provided could result in the imposition of sanctions, including dismissal of this case. See Fla. R. App. P. 9.410.
View View File
Docket Date 2022-08-16
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.***VACATED 9/29/2022***
View View File
Docket Date 2022-08-15
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Stricken 9/29/2022 for non-compliance; submitted in incorrect font.
On Behalf Of Christopher Gary Baylor
View View File
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
CHRISTOPHER GARY BAYLOR VS KENNEDY COURT, LLC 5D2021-1345 2021-05-28 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2021-CC-010813

Parties

Name Christopher Gary Baylor
Role Appellant
Status Active
Name KENNEDY COURT LLC
Role Appellee
Status Active
Representations Luis Carreja
Name Hon. Michelle Vitt Baker
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ AA W/I 5 DYS FILE MOT EOT FOR ROA; 7/27 ORDER TO SHOW CAUSE CAN NOT BE DISCHARGED AT THIS TIME
Docket Date 2021-08-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2021-08-08
Type Response
Subtype Response
Description RESPONSE ~ PER 7/27 ORDER AND REQUEST FOR EOT
On Behalf Of Christopher Gary Baylor
Docket Date 2021-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RECUSAL OR DISQUALIFICATION OF APPELLATE JUDGES FOR THE FLORIDA FIFTH DISTRICT COURT OF APPEALS
On Behalf Of Christopher Gary Baylor
Docket Date 2022-09-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA FILE MOTION FOR REHEARING BY 9/19...
Docket Date 2022-08-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE M/REHEARING
On Behalf Of Christopher Gary Baylor
Docket Date 2022-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2022-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OPIN
Docket Date 2021-12-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO DISQUALIFY...
Docket Date 2021-11-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISQUALIFY
On Behalf Of Christopher Gary Baylor
Docket Date 2021-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kennedy Court, LLC
Docket Date 2021-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Kennedy Court, LLC
Docket Date 2021-10-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ & 10/18 MOTION TO STRIKE IS DENIED
Docket Date 2021-10-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ "TO DENY AND STRIKE LOUIS D CARREJA'S FOURTH DILATORY MOTION TO EXTEND TIME"; DENIED PER 10/19 ORDER
On Behalf Of Christopher Gary Baylor
Docket Date 2021-10-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR IN THE ALTERNATIVE, MOTION TO STRIKE
On Behalf Of Kennedy Court, LLC
Docket Date 2021-09-20
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of Christopher Gary Baylor
Docket Date 2021-09-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2021-09-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISMISS
On Behalf Of Christopher Gary Baylor
Docket Date 2021-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR, IN THE ALTERNATIVE, MOTION TO STRIKE INITIAL BRIEF AND APPENDIX
On Behalf Of Kennedy Court, LLC
Docket Date 2021-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 312 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-08-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ ORDER GRANTING WAIVER OF APPELLATE FEES
Docket Date 2021-08-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 8/30; IB W/IN 20 DYS; OTSC DISCHARGED
Docket Date 2021-08-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ SUPPLEMENTAL MOTION
On Behalf Of Christopher Gary Baylor
Docket Date 2021-08-03
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ INITIAL BRF & APPX ARE STRICKEN; AMENDED INITIAL BRF & APPX BY 8/18
Docket Date 2021-07-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR, IN THE ALTERNATIVE, MOTION TO STRIKE INITIAL BRIEF AND APPENDIX
On Behalf Of Kennedy Court, LLC
Docket Date 2021-07-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS; DISCHARGED PER 8/19 ORDER
Docket Date 2021-07-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2021-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 8/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. 7/6 MOTION TO EXPEDITE IS DENIED
Docket Date 2021-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Kennedy Court, LLC
Docket Date 2021-07-06
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Christopher Gary Baylor
Docket Date 2021-07-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ DENIED PER 7/9 ORDER
On Behalf Of Christopher Gary Baylor
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Kennedy Court, LLC
Docket Date 2021-06-07
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Christopher Gary Baylor
Docket Date 2021-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Christopher Gary Baylor
Docket Date 2021-05-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2021-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/27/2021
On Behalf Of Christopher Gary Baylor
Docket Date 2021-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-08
Florida Limited Liability 2020-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State