Search icon

RONALD KAYE LLC - Florida Company Profile

Company Details

Entity Name: RONALD KAYE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RONALD KAYE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2022 (2 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000508068
Address: 5640 SANTIAGO CIR, BOCA RATON, FL, 33433, US
Mail Address: 5640 SANTIAGO CIR, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE RONALD Authorized Member 5640 SANTIAGO CIR, BOCA RATON, FL, 33433
KAYE RONALD Agent 5640 SANTIAGO CIR, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY VS RONALD KAYE 2D2021-3961 2021-12-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-000075-CI

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations JASON A. HERMAN, ESQ., WARREN DUFFY, ESQ., ANDREW A. LABBE, ESQ.
Name RONALD KAYE LLC
Role Respondent
Status Active
Representations WARREN DUFFY, ESQ., NICHOLAS A. SHANNIN, ESQ., CAROL B. SHANNIN, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner filed a "Motion for Appellate Attorney's Fees." Petitioner's motion is denied.Respondent filed a "Motion for Appellate Attorneys' Fees."Respondent's motion is granted. The matter is remanded to the trial court to determine the amount of appellate attorney's fees.
Docket Date 2022-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2022-03-30
Type Response
Subtype Reply
Description REPLY ~ Petitioner's Reply to Respondent's Response to Petition for Writ of Certiorari
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of RONALD KAYE
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AS APPELLATE CO-COUNSEL ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-03-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RONALD KAYE
Docket Date 2022-03-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RONALD KAYE
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-02-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by March 2, 2022.
Docket Date 2022-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOREXTENSION OF TIME FOR SERVICE OF RESPONSE TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of RONALD KAYE
Docket Date 2022-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSEL AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of RONALD KAYE
Docket Date 2021-12-30
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2021-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-12-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY

Documents

Name Date
Florida Limited Liability 2022-12-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State