Search icon

KEVIN HUMPHREY LLC - Florida Company Profile

Company Details

Entity Name: KEVIN HUMPHREY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVIN HUMPHREY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 2022 (3 years ago)
Document Number: L22000037431
FEI/EIN Number 87-4807809

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3541 DR MLK JR BLVD., UNIT 5, RIVIERA BEACH, FL, 33404, US
Mail Address: 3541 DR MLK JR BLVD., UNIT 5, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHREY KEVIN P Manager 3541 DR MARTIN LUTHER KING JR BLVD, UNIT 5, RIVIERA BEACH, FL, 33404
HUMPHREY KEVIN Agent 3541 DR MLK JR BLVD., RIVIERA BEACH, FL, 33404

Court Cases

Title Case Number Docket Date Status
CENTEX HOMES, ET AL. VS ROBERT GINDEL, ET AL. SC2019-0741 2019-05-02 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-2149

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA005369XXXXMB

Parties

Name Centex Real Estate Corportation
Role Petitioner
Status Active
Name 2728 HOLDING CORPORATION
Role Petitioner
Status Active
Name PULTE HOME CORPORATION
Role Petitioner
Status Active
Name CENTEX HOMES OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Suzanne Y. Labrit, Jason B. Gonzalez, Jennifer P. Sommerville, John H. Dannecker
Name RELIABLE ROOFING AND GUTTERS, INC.
Role Petitioner
Status Active
Representations Gabriel A. Alonso, LUIS E. ORDONEZ
Name PULTE CORPORATION
Role Petitioner
Status Active
Name KEVIN HUMPHREY LLC
Role Respondent
Status Active
Name Jacob Woods
Role Respondent
Status Active
Name Anthony D'Acunto
Role Respondent
Status Active
Name Roland Skerget
Role Respondent
Status Active
Name Annie Brousseau
Role Respondent
Status Active
Name Claude Racing
Role Respondent
Status Active
Name Weijing Li
Role Respondent
Status Active
Name Xioadan Song
Role Respondent
Status Active
Name Anne Smart
Role Respondent
Status Active
Name Gregg Lutz
Role Respondent
Status Active
Name Craig Handwrecker
Role Respondent
Status Active
Name Grace Mackey
Role Respondent
Status Active
Name Brian Streicher
Role Respondent
Status Active
Name Lori Bryan
Role Respondent
Status Active
Name Patricia Jacobs
Role Respondent
Status Active
Name Judith Grasso
Role Respondent
Status Active
Name Robert Gindel
Role Respondent
Status Active
Representations Mr. Scott Crissman Harris
Name Michelle Charbonneau
Role Respondent
Status Active
Name Eric Nemeth
Role Respondent
Status Active
Name National Association of Home Builders
Role Amicus - Petitioner
Status Interim
Representations Mark A. Boyle
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description DISP-REV DY MERITS LACK JURIS (GPI) ~ This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.This cause also having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the Petition for Review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-07-11
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ PETITIONER RELIABLE ROOFING AND GUTTERS, INC.'S JOINDER IN PETITIONERS' SUPPLEMENTAL JURISDICTIONAL BRIEF
On Behalf Of Reliable Roofing and Gutters, Inc.
View View File
Docket Date 2019-07-11
Type Brief
Subtype Juris Initial (Supplemental)
Description JURIS INITIAL BRIEF (SUPPLEMENTAL)
On Behalf Of Centex Homes of Florida, Inc.
View View File
Docket Date 2019-07-03
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION GR ~ Petitioners' motion to file supplemental jurisdictional brief is granted. Petitioners are allowed to and including July 12, 2019, in which to file a supplemental brief limited to addressing the recent amendments to Chapter 558, Florida Statutes, and which may not exceed three pages in length. As respondents have already addressed the statutory changes, no supplemental answer brief is required.
Docket Date 2019-07-01
Type Motion
Subtype Brief Supplementation
Description MOTION-BRIEF SUPPLEMENTATION ~ UNOPPOSED MOTION FOR LEAVE TO PERMITSUPPLEMENTAL JURISDICTIONAL BRIEFING
On Behalf Of Centex Homes of Florida, Inc.
View View File
Docket Date 2019-06-27
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of Robert Gindel
View View File
Docket Date 2019-06-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondents' jurisdictional brief, which was filed with this Court on June 21, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondents are hereby directed, on or before June 28, 2019, to file an amended jurisdictional brief which does not exceed 10 pages in length. Respondents' appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondents so choose, an amended appendix may be filed within five days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-06-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **Stricken 6/21/19, exceeds 10 pages in length.**
On Behalf Of Robert Gindel
View View File
Docket Date 2019-05-23
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ PETITIONER RELIABLE ROOFING AND GUTTERS, INC.'S JOINDER TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of Reliable Roofing and Gutters, Inc.
View View File
Docket Date 2019-05-23
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Centex Homes of Florida, Inc.
View View File
Docket Date 2019-05-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NATIONAL ASSOCIATION OF HOME BUILDERS OF THE UNITEDSTATES NOTICE OF INTENT TO FILE AN AMICUS CURIAE BRIEF
On Behalf Of National Association of Home Builders
View View File
Docket Date 2019-05-10
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description PAY NOTICE JOINDER FEE-295
On Behalf Of Reliable Roofing and Gutters, Inc.
View View File
Docket Date 2019-05-09
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE-JOINDER ~ Reliable Roofing and Gutters, Inc.'s Notice of Joinder was filed in this Court on May 2, 2019, however, said notice was not accompanied by the $295.00 filing fee required by section 25.241, Florida Statutes. The filing fee is due and payable at the time of filing the notice. Reliable Roofing and Gutters, Inc. is allowed to and including May 24, 2019, in which to submit the filing fee. Failure to submit the filing fee within the allotted time could result in the imposition of sanctions, including striking the notice without further order of the Court, and said fee will remain due and payable.
Docket Date 2019-05-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-05-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Centex Homes of Florida, Inc.
View View File
Docket Date 2019-05-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-05-08
Type Order
Subtype Brief Sched (Juris on Merit Case)
Description ORDER-BRIEF SCHED (JURIS ON MERIT CASE) ~ The Court has postponed its decision on jurisdiction. The parties are ordered to file jurisdictional briefs pursuant to Florida Rule of Appellate Procedure 9.120. Petitioner is directed to serve, on or before May 23, 2019, an initial brief on jurisdiction. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve an answer brief on jurisdiction.
Docket Date 2019-05-03
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. GPI/Direct Conflict of Decisions)
Description DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT GPI ~ includes opinion dated 04/03/2019
On Behalf Of Centex Homes of Florida, Inc.
View View File
Docket Date 2019-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-02
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ PETITIONER/DEFENDANT RELIABLE ROOFING AND GUTTERS, INC.'S JOINDER TO CENTEX HOMES', CENTEXREAL ESTATE CORPORATION'S, 2728 HOLDING CORPORATION'S,PULTE HOME CORPORATION'S AND PULTE CORPORATION'SNOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of Reliable Roofing and Gutters, Inc.
View View File
ROBERT C. GINDEL, et al. VS CENTEX HOMES 4D2017-2149 2017-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA005369

Parties

Name CRAIG HANDWRECKER
Role Appellant
Status Active
Name WEIJING LI
Role Appellant
Status Active
Name GREGG LUTZ
Role Appellant
Status Active
Name ANNE SMART
Role Appellant
Status Active
Name CLAUDE RACINE
Role Appellant
Status Active
Name MICHELLE CHARBONNEAU
Role Appellant
Status Active
Name KEVIN HUMPHREY LLC
Role Appellant
Status Active
Name JUDITH GRASSO
Role Appellant
Status Active
Name Robert C. Gindel
Role Appellant
Status Active
Representations Scott C. Harris
Name LORI BRYAN
Role Appellant
Status Active
Name ERIC NEMETH
Role Appellant
Status Active
Name GRACE MACKEY
Role Appellant
Status Active
Name PATRICIA JACOBS
Role Appellant
Status Active
Name XIAODAN SONG
Role Appellant
Status Active
Name ANTHONY D'ACUNTO
Role Appellant
Status Active
Name ROLAND SKERGET
Role Appellant
Status Active
Name BRIAN STREICHER
Role Appellant
Status Active
Name ANNIE BROUSSEAU
Role Appellant
Status Active
Name JOHN WOODS
Role Appellant
Status Active
Name CENTEX HOMES CORPORATION
Role Appellee
Status Active
Representations KEVIN PARDINAS, Derrick M. Valkenburg, Jennifer Perry Sommerville, Jason B. Gonzalez, Gabriel A. Alonso, John H. Dannecker, CLERK THIRD DISTRICT COURT OF APPEAL, Luis E. Ordonez, Suzanne Y. Labrit
Name JASON MARINO
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-741 PETITION DENIED
Docket Date 2019-05-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-741
Docket Date 2019-05-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of CENTEX HOMES
Docket Date 2019-05-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of CENTEX HOMES
Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration, appellees’ motion for rehearing is denied. FERNANDEZ and SCALES, Associate Judges, and SUAREZ, Senior Associate Judge, concur. Appellees’ motion for rehearing en banc is denied.  SALTER, FERNANDEZ, LOGUE and SCALES, Associate Judges, concur.  LINDSEY, HENDON and MILLER, Associate Judges, dissent.EMAS, Associate Judge, recused.
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Opinion Disposing of a Motion (See Opinion)
Docket Date 2019-04-03
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ **ON MOTION FOR CERTIFICATION**
Docket Date 2018-11-30
Type Response
Subtype Response
Description Response ~ OPPOSITION TO MOTION FOR REHEARING OR, ALTERNATIVELY REHEARING EN BANC
On Behalf Of Robert C. Gindel
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants’ October 17, 2018 motion for extension of time is granted, and the time for filing responses to appellee’s post-opinion motions is extended to and including November 30, 2018.
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Robert C. Gindel
Docket Date 2018-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CERTIFICATION
On Behalf Of CENTEX HOMES
Docket Date 2018-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ RELIABLE ROOFING AND GUTTERS, INC.'S JOINDER TO CENTEX'S MOTIONFOR REHEARING OR, ALTERNATIVELY, MOTION FOR REHEARING EN BANC
On Behalf Of CENTEX HOMES
Docket Date 2018-10-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ APPELLE RELIABLE ROOFING AND GUTTERS, INC.'S JOINDER TO CENTEX'S MOTION FOR CERTIFICATION
On Behalf Of CENTEX HOMES
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED the September 24, 2018 motion for extension of time, joined by appellee Reliable Roofing and Gutters, Inc., is granted and the time to file post-opinion motions is extended to October 12, 2018.
Docket Date 2018-09-25
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of CENTEX HOMES
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's September 24, 2018 motion for extension of time is granted and the time to file post-opinion motions is extended to October 12, 2018.
Docket Date 2018-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTEX HOMES
Docket Date 2018-09-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CENTEX HOMES
Docket Date 2018-09-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert C. Gindel
Docket Date 2017-12-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CENTEX HOMES
Docket Date 2017-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 17 DAYS TO 1/05/18
On Behalf Of Robert C. Gindel
Docket Date 2017-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTEX HOMES
Docket Date 2017-10-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/29/17 (RELIABLE ROOFING AND GUTTERS, INC.)
On Behalf Of CENTEX HOMES
Docket Date 2017-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert C. Gindel
Docket Date 2017-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (170 PAGES)
Docket Date 2017-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 14 DAYS TO 10/04/17
On Behalf Of Robert C. Gindel
Docket Date 2017-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (755 PAGES)
Docket Date 2017-07-27
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ DESIGNATING THIRD DCA JUDGES
Docket Date 2017-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert C. Gindel
Docket Date 2017-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-01
Florida Limited Liability 2022-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State