Search icon

KH CW LAKE HARRIS LLC

Company Details

Entity Name: KH CW LAKE HARRIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Aug 2022 (2 years ago)
Document Number: L22000345150
FEI/EIN Number 88-3599806
Address: 105 NE 1ST STREET, DELRAY BEACH, FL, 33444, US
Mail Address: 105 NE 1ST STREET, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
THE KOLTER GROUP LLC Manager

Court Cases

Title Case Number Docket Date Status
Richard G. Harrington, Jr., Appellant(s), v. KH CW Lake Harris, LLC and City of Tavares, Florida, Appellee(s). 5D2024-1825 2024-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-001541

Parties

Name Richard G. Harrington, Jr.
Role Appellant
Status Active
Representations Laura Kaye Hargrove
Name KH CW LAKE HARRIS LLC
Role Appellee
Status Active
Representations Rebecca Elizabeth Rhoden
Name City of Tavares, Florida
Role Appellee
Status Active
Representations Lindsay Candace Taylor Holt
Name Hon. Cary Frank Rada
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-16
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FOR LACK OF JURISDICTION
View View File
Docket Date 2024-07-25
Type Order
Subtype Show Cause Jurisdiction
Description Show Cause Jurisdiction; AA W/IN 10 DYS
View View File
Docket Date 2024-07-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/27/2024

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-01
Florida Limited Liability 2022-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State