KYLE HEMRICK LLC - Florida Company Profile

Entity Name: | KYLE HEMRICK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Dec 2021 (4 years ago) |
Document Number: | L21000521243 |
FEI/EIN Number | 87-4291092 |
Address: | 1209 E CUMBERLAND AVE., UNIT 1401, TAMPA, FL, 33602, US |
Mail Address: | 1209 E CUMBERLAND AVE., UNIT 1401, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEMRICK KYLE | Chief Executive Officer | 1209 E CUMBERLAND AVE. UNIT 1401, TAMPA, FL, 33602 |
HEMRICK KYLE | Agent | 1209 E CUMBERLAND AVE., TAMPA, FL, 33602 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS CHACONAS, JESSICA JACKSON, MATTHEW JONES, JOSHUA LUGO, KATHY MARTEL, GREGG MUSHRUSH, JAMES O'MEARA, JORGE RUIZ, SCOTT SPINALE, KYLE HEMRICK AND W.B. MASON CO., INC. VS CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. AND STAPLES CONTRACT & COMMERCIAL, INC. | 5D2017-0993 | 2017-04-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KYLE HEMRICK LLC |
Role | Appellant |
Status | Active |
Name | KATHY MARTEL |
Role | Appellant |
Status | Active |
Name | JOSHUA LUGO |
Role | Appellant |
Status | Active |
Name | JAMES O'MEARA |
Role | Appellant |
Status | Active |
Name | JESSICA JACKSON LLC |
Role | Appellant |
Status | Active |
Name | THOMAS CHACONAS |
Role | Appellant |
Status | Active |
Representations | Nichole M. Mooney, BETHANY L. SCHONSHECK |
Name | JORGE RUIZ, INC. |
Role | Appellant |
Status | Active |
Name | GREGG MUSHRUSH |
Role | Appellant |
Status | Active |
Name | MATTHEW JONES |
Role | Appellant |
Status | Active |
Name | W.B. MASON CO., INC. |
Role | Appellant |
Status | Active |
Name | SCOTT SPINALE |
Role | Appellant |
Status | Active |
Name | STAPLES CONTRACT & COMMERCIAL, INC. |
Role | Appellee |
Status | Active |
Name | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | CHARLES J. THOMAS, Richard Brooks Casey, Gregory A. Hearing |
Name | Hon. Christopher A. France |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-14 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2017-06-05 |
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 | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
Docket Date | 2017-05-30 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-05-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2017-05-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION. |
Docket Date | 2017-05-09 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order |
Docket Date | 2017-05-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-05-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/21 ORDER |
On Behalf Of | THOMAS CHACONAS |
Docket Date | 2017-04-21 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/I 10 DAYS |
Docket Date | 2017-04-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/10 ORDER |
On Behalf Of | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
Docket Date | 2017-04-20 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
Docket Date | 2017-04-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AE W/I 10 DAYS |
Docket Date | 2017-04-05 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | THOMAS CHACONAS |
Docket Date | 2017-04-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-04-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/31/17 |
On Behalf Of | THOMAS CHACONAS |
Docket Date | 2017-04-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-04-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2023-03-16 |
Florida Limited Liability | 2021-12-10 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State