Search icon

C & K, LLC - Florida Company Profile

Company Details

Entity Name: C & K, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & K, 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: 28 Sep 2022 (3 years ago)
Document Number: L22000421519
FEI/EIN Number 92-0512191

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

Address: 2801 HEATHERWOOD DRIVE, TAMPA, FL, 33618, US
Mail Address: 2801 HEATHERWOOD DRIVE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRITCHARD CHARLES Manager 2801 HEATHERWOOD DRIVE, TAMPA, FL, 33618
PRITCHARD KATHERINE M Manager 2801 HEATHERWOOD DRIVE, TAMPA, FL, 33618
PRITCHARD CHARLES Agent 2801 HEATHERWOOD DRIVE, TAMPA, FL, 33618

Court Cases

Title Case Number Docket Date Status
John Doe, Janet Doe, Appellant(s) v. Young Men's Christian Association of the Suncoast, Inc., Delonyx Cortez, Linda Penn, et al., Appellee(s). 2D2024-1900 2024-08-14 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-001978-CI

Parties

Name JOHN DOE INC
Role Appellant
Status Active
Representations Joshua Milton Drechsel, Peter Donald Andrews, Bradley Scott Bell
Name Janet Doe
Role Appellant
Status Active
Representations Joshua Milton Drechsel, Peter Donald Andrews, Bradley Scott Bell
Name Delonyx Cortez
Role Appellee
Status Active
Name Linda Penn
Role Appellee
Status Active
Name M.D.K., CORP.
Role Appellee
Status Active
Name C & K, LLC
Role Appellee
Status Active
Name PLAY/SPACE SERVICES, INC.
Role Appellee
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name YOUNG MEN'S CHRISTIAN ASSOCIATION OF THE SUNCOAST, INC.
Role Appellee
Status Active
Representations David Michael Tarlow, David Wayne Nilsen, Nicole Farinas Soto, Thomas Anthony Valdez, Megan Gisclar Colter, Dinah Stein

Docket Entries

Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order.
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Young Men's Christian Association of the Suncoast, Inc.
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of John Doe
Docket Date 2024-11-01
Type Record
Subtype Record on Appeal Redacted
Description 1776 PAGES
Docket Date 2024-10-31
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Young Men's Christian Association of the Suncoast, Inc.
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Young Men's Christian Association of the Suncoast, Inc.
Docket Date 2024-08-15
Type Order
Subtype Order
Description This appeal will proceed pursuant to Florida Rule of Appellate Procedure 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
View View File
Docket Date 2024-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of John Doe
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appeal
Description Non-Certified Notice of Appeal
On Behalf Of John Doe
Docket Date 2024-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of John Doe
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served by January 22, 2025.
View View File
Docket Date 2024-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of John Doe
Docket Date 2024-08-14
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
D. H. VS C. K. 2D2020-1145 2020-03-31 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-DR-001185-FM0I-XX

Parties

Name D & H, L.L.C.
Role Appellant
Status Active
Representations Monica Cecile Fish, Esq.
Name C & K, LLC
Role Appellee
Status Active
Representations ELIZABETH HUMANN, ESQ.
Name Hon. John McGowan
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF STIPULATED DISMISSAL OF APPEAL
On Behalf Of D. H.
Docket Date 2020-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by July 10, 2020.
Docket Date 2020-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of C. K.
Docket Date 2020-05-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of D. H.
Docket Date 2020-05-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 29 PAGES
Docket Date 2020-05-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted to the extent that the appellant shall, within 5 days of the date of this order, file copies of the items to be supplemented with the clerk of the circuit court if he has not already done so, along with an appropriate notice of filing referencing the present order. As may be necessary, the appellant shall at the same time make arrangements with the clerk for the supplementation of the record with these items, with the supplemental record to be filed in this court within 25 days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2020-05-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant's motion to file supplemental record.
Docket Date 2020-05-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of C. K.
Docket Date 2020-05-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of D. H.
Docket Date 2020-05-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of D. H.
Docket Date 2020-04-07
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of COLLIER CLERK
Docket Date 2020-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ MCGOWAN - 323 PAGES
Docket Date 2020-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **PATERNITY**WITH ORDER
On Behalf Of D. H.
Docket Date 2020-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-31
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-03-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
C. K. VS Q. R. 2D2017-0800 2017-03-27 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-DR-09899

Parties

Name C & K, LLC
Role Appellant
Status Active
Representations EDUARDO J. MEJIAS, ESQ.
Name Q & R CORP.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-02-22
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of C. K.
Docket Date 2017-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate-61a
Docket Date 2017-05-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's May 4, 2017, order to show cause.Appellant's motion for reinstatement is denied.
Docket Date 2017-05-04
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within ten days, Appellant shall show cause why this appeal should not be considered untimely. The motion to reinstate remains pending.
Docket Date 2017-04-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ APPELLANT'S MOTION TO PAY THE FILING FEE AND REINSTATE THE APPEAL
On Behalf Of C. K.
Docket Date 2017-04-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THIS COURT'S MARCH 1, 2017 AND MARCH 30, 2017 ORDERS
On Behalf Of C. K.
Docket Date 2017-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and Silberman and Salario
Docket Date 2017-03-30
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's March 3, 2017, order to show cause.
Docket Date 2017-03-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-02-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-14
Florida Limited Liability 2022-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State