Search icon

K & K COMPANY, LLC

Company Details

Entity Name: K & K COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 Mar 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000133402
Address: 930 NE 17TH TERRACE, STE 8, FORT LAUDERDALE, FL 33304
Mail Address: 930 NE 17TH TERRACE, STE 8, FORT LAUDERDALE, FL 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ LINCE, KAREN D Agent 930 NE 17TH TERRACE, STE 8, FORT LAUDERDALE, FL 33304

Manager

Name Role Address
RODRIGUEZ LINCE, KAREN D Manager 930 NE 17TH TERRACE STE 8, FORT LAUDERDALE, FL 33304
SCHELBERGER, KEVIN Manager 930 NE 17TH TERRACE STE 8, FORT LAUDERDALE, FL 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
C. P. VS K. K. 2D2012-5813 2012-11-19 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-DR-4303

Parties

Name C & P, LLC
Role Appellant
Status Active
Representations MATTHEW S. TOLL, ESQ.
Name K & K COMPANY, LLC
Role Appellee
Status Active
Representations KURT A. STREYFFELER, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-04-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of C. P.
Docket Date 2013-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES ADAMS (6 VOLS OF ROA & 1 SUPPLEMENTAL VOL)
Docket Date 2013-02-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2013-02-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ emailed 02/15/13
On Behalf Of C. P.
Docket Date 2013-02-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of C. P.
Docket Date 2012-11-30
Type Notice
Subtype Notice
Description Notice ~ of custody or visitation issue
On Behalf Of C. P.
Docket Date 2012-11-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-11-26
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of C. P.

Documents

Name Date
Florida Limited Liability 2021-03-22

Date of last update: 14 Jan 2025

Sources: Florida Department of State