Search icon

KIMBERLY GRIFFITH LLC

Company Details

Entity Name: KIMBERLY GRIFFITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2020 (4 years ago)
Document Number: L20000375458
FEI/EIN Number 86-2008803
Address: 1937 Manatee Ave W, Bradenton, FL, 34205, US
Mail Address: 11015 DAYBREAK GLEN, PARRISH, FL, 34219, UN
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFITH KIMBERLY P Agent 11015 DAYBREAK GLEN, PARRISH, FL, 34219

Manager

Name Role Address
GRIFFITH KIMBERLY P Manager 11015 DAYBREAK GLEN, PARRISH, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000001710 OASIS HOME COLLECTIVE ACTIVE 2022-01-05 2027-12-31 No data 11015 DAYBREAK GLEN, PARRISH, FL, 34219
G21000138280 HOME WITH KIM GRIFFITH ACTIVE 2021-10-14 2026-12-31 No data 11015 DAYBREAK GLEN, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1937 Manatee Ave W, Bradenton, FL 34205 No data

Court Cases

Title Case Number Docket Date Status
Brenda Gosney and William Gosney, Petitioner(s) v. Phillip Griffith and Kimberley Griffith, Respondent(s). 1D2024-1415 2024-06-04 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Levy County
2019-DR-539; 2023-CA-58

Parties

Name Brenda Gosney
Role Petitioner
Status Active
Representations Doreen Turner Inkeles, Randall Mark Shochet
Name William Gosney
Role Petitioner
Status Active
Representations Doreen Turner Inkeles, Randall Mark Shochet
Name PHILLIP GRIFFITH
Role Respondent
Status Active
Representations Stanley Howard Griffis, III, Jennifer Kerkhoff
Name KIMBERLY GRIFFITH LLC
Role Respondent
Status Active
Representations Stanley Howard Griffis, III, Jennifer Kerkhoff
Name Hon. Craig Constantine DeThomasis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-08-29
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Amended Motion for Rehearing, Consolidation, or En Banc Review
On Behalf Of William Gosney
Docket Date 2024-08-28
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing, Consolidation, or En Banc Review
On Behalf Of William Gosney
Docket Date 2024-08-13
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-08-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of William Gosney
Docket Date 2024-06-10
Type Motions Other
Subtype Motion To Dismiss
Description Amended Motion To Dismiss
On Behalf Of Phillip Griffith
Docket Date 2024-06-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-06-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of William Gosney
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Phillip Griffith
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of William Gosney
Docket Date 2024-06-04
Type Record
Subtype Appendix
Description Appendix; to petition - Flash drive received 07/01/24
On Behalf Of William Gosney
Docket Date 2024-06-04
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition; set up as styled
On Behalf Of William Gosney
Docket Date 2024-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Brenda Gosney and William Gosney, Appellant(s) v. Phillip Griffith and Kimberly Griffith, Appellee(s). 1D2023-2530 2023-10-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Levy County
38 2023-CA-58

Parties

Name Brenda Gosney
Role Appellant
Status Active
Representations Doreen Turner Inkeles, Randall Mark Shochet
Name William Gosney
Role Appellant
Status Active
Representations Randall Mark Shochet, Doreen Turner Inkeles
Name PHILLIP GRIFFITH
Role Appellee
Status Active
Representations Stanley Howard Griffis, III, Jennifer L Kerkhoff
Name KIMBERLY GRIFFITH LLC
Role Appellee
Status Active
Representations Jennifer L Kerkhoff, Stanley Howard Griffis, III
Name Hon. Craig Constantine DeThomasis
Role Judge/Judicial Officer
Status Active
Name Levy Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-05-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Written Opinion and Certification
On Behalf Of Brenda Gosney
Docket Date 2024-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 390 So. 3d 1203
View View File
Docket Date 2023-11-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of William Gosney
View View File
Docket Date 2023-11-08
Type Record
Subtype Appendix
Description Appendix to AB
On Behalf Of Phillip Griffith
Docket Date 2023-11-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Phillip Griffith
View View File
Docket Date 2023-11-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 67 pages
Docket Date 2023-10-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of William Gosney
Docket Date 2023-10-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Brenda Gosney
View View File
Docket Date 2023-10-09
Type Record
Subtype Appendix
Description Appendix to IB
On Behalf Of Brenda Gosney
Docket Date 2023-10-09
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Brenda Gosney
Docket Date 2023-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Brenda Gosney
Docket Date 2023-11-01
Type Order
Subtype Order Expediting Case
Description Order Expediting Case
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
Florida Limited Liability 2020-12-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State