Search icon

EKIM & COMPANY LLC.

Company Details

Entity Name: EKIM & COMPANY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Oct 2020 (4 years ago)
Document Number: L20000324114
FEI/EIN Number 85-3571059
Address: 205 NW 134th Terrace, Unit 101, Plantation, FL, FL, 33325, US
Mail Address: 205 NW 134th Terrace, Unit 101, Plantation, FL, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MIKE LEANDRE L Agent 205 NW 134th Terrace, Plantation, FL, FL, 33325

Manager

Name Role Address
Mike Leandre Manager 205 NW 134th Terrace, Plantation, FL, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 205 NW 134th Terrace, Unit 101, Plantation, FL, FL 33325 No data
CHANGE OF MAILING ADDRESS 2023-09-21 205 NW 134th Terrace, Unit 101, Plantation, FL, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-21 205 NW 134th Terrace, Unit 101, Plantation, FL, FL 33325 No data

Court Cases

Title Case Number Docket Date Status
CHRISTINE AXEL, Appellant(s) v. EKIM & COMPANY LLC, Appellee(s). 4D2024-2899 2024-11-13 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE24-43664

Parties

Name Christine Axel
Role Appellant
Status Active
Name EKIM & COMPANY LLC.
Role Appellee
Status Active
Name Hon. Tabitha Blackmon
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 15, 2024 notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State