Search icon

JLK DESIGN LLC

Company Details

Entity Name: JLK DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Aug 2021 (4 years ago)
Document Number: L21000367586
FEI/EIN Number 87-2182728
Address: 1802 OAK DRIVE NORTH, ROCKLEDGE, FL 32955
Mail Address: 1802 OAK DRIVE NORTH, ROCKLEDGE, FL 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KLARENBEEK, KAREL Agent 1802 OAK DRIVE NORTH, ROCKLEDGE, FL 32955

Authorized Member

Name Role Address
KLARENBEEK, KAREL Authorized Member 1802 OAK DRIVE NORTH, ROCKLEDGE, FL 32955
Lianne, Habets Helena Jan-Mathijs Authorized Member 1802 OAK DRIVE NORTH, ROCKLEDGE, FL 32955

Court Cases

Title Case Number Docket Date Status
Debra Douthit, as Successor Trustee of the Elizabeth and James L. Mars Revocable Trust, and Randi Yasika, Appellant(s), v. JLK Design, LLC, Appellee(s). 5D2024-2567 2024-09-16 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-012466-CIDL

Parties

Name Debra Douthit
Role Appellant
Status Active
Representations Tanner Andrews
Name Elizabeth and James L. Mars Revocable Trust
Role Appellant
Status Active
Name Randi Yasika
Role Appellant
Status Active
Name JLK DESIGN LLC
Role Appellee
Status Active
Representations Marc Evan Brown
Name Hon. Randell H Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal; 193 pages
On Behalf Of Volusia Clerk
Docket Date 2024-11-07
Type Order
Subtype Order Striking Filing
Description MOTION FOR STAY STRICKEN
View View File
Docket Date 2024-11-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay; STRICKEN PER 11/7 ORDER
On Behalf Of Debra Douthit
Docket Date 2024-11-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; AA, R. YASIKA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED AS TO R. YASIKA'S LACK OF STANDING...
View View File
Docket Date 2024-10-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee as to Randi Yasika - Fee Paid
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate for Debra Douthit
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/13/2024
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Reinstatement
Description MOTION TO REINSTATE IS DENIED
View View File
Docket Date 2024-12-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement and to Set Briefing Schedule
On Behalf Of Debra Douthit
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Debra Douthit
Docket Date 2024-12-05
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
Florida Limited Liability 2021-08-16

Date of last update: 13 Feb 2025

Sources: Florida Department of State