Search icon

KATHY MORGAN, LLC - Florida Company Profile

Company Details

Entity Name: KATHY MORGAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATHY MORGAN, 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: 08 Jan 2024 (a year ago)
Document Number: L24000019195
Address: 1990 MAIN STREET, SUITE 750, SARASOTA, FL, 34236, UN
Mail Address: 1990 MAIN STREET, SUITE 750, SARASOTA, FL, 34236, UN
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN KATHY Manager 1990 MAIN STREET #750, SARASOTA, FL, 34236
PARKER LAW PA Agent 1990 MAIN STREET, SARASOTA, FL, 34236

Court Cases

Title Case Number Docket Date Status
GULF VIEW TOWNHOMES, L L C VS LAND DEVELOPMENT SERVICES INC., ET AL 2D2014-0680 2014-02-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
06-810-CA

Circuit Court for the Twentieth Judicial Circuit, Collier County
10-1728-CA

Parties

Name GULF VIEW TOWNHOMES, L L C
Role Appellant
Status Active
Representations THOMAS W. FRANCHINO, ESQ.
Name LAND DEVELOPMENT SERVICES, INC.
Role Appellee
Status Active
Representations DAVID A. BURT, ESQ.
Name KATHY MORGAN, LLC
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellees' motion for appellate attorney's fees pursuant to paragraph 22 of the mediated settlement agreement is granted. On remand, the trial court shall determine Appellees' reasonable fees incurred in this appeal. Appellant's motion for appellate attorney's fees under the mediated settlement agreement is denied.
Docket Date 2014-11-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **2ND SUPPLEMENTAL**
Docket Date 2014-09-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ proceed w/o supplemental record
Docket Date 2014-07-23
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief ~ CROSS-REPLY BRIEF OF APPELLEES/CROSS-APPELLANTS, LAND DEVELOPMENT SERVICES, INC. AND KATHY QUIRING (FORMERLY KNOWN AS KATHY MORGAN)
On Behalf Of LAND DEVELOPMENT SERVICES, INC
Docket Date 2014-07-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM
Docket Date 2014-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ THE RECORD
On Behalf Of GULF VIEW TOWNHOMES, L L C
Docket Date 2014-07-03
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of GULF VIEW TOWNHOMES, L L C
Docket Date 2014-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES/CROSS-APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of LAND DEVELOPMENT SERVICES, INC
Docket Date 2014-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE David A. Burt, Esq. 0507091 APPELLEES/CROSS-APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of LAND DEVELOPMENT SERVICES, INC
Docket Date 2014-06-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF/INITIAL BRIEF ON CROSS-APPEAL OF APPELLEES/CROSS-APPELLANTS, LAND DEVELOPMENT SERVICES, INC. AND KATHY QUIRING (FORMERLY KNOWN AS KATHY MORGAN)
On Behalf Of LAND DEVELOPMENT SERVICES, INC
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-06-06
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 LAND DEVELOPMENT SERVICES, INC
Docket Date 2014-05-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BRODIE
Docket Date 2014-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-05-02
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 LAND DEVELOPMENT SERVICES, INC
Docket Date 2014-04-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GULF VIEW TOWNHOMES, L L C
Docket Date 2014-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GULF VIEW TOWNHOMES, L L C
Docket Date 2014-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Thomas W. Franchino, Esq. 0699276
On Behalf Of GULF VIEW TOWNHOMES, L L C
Docket Date 2014-04-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2014-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplemental Record-Sua Sponte ~ DIRECT CLERK TO SUPPLEMENT RECORD
On Behalf Of GULF VIEW TOWNHOMES, L L C
Docket Date 2014-02-26
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ CROSS APPEAL FEE DUE
Docket Date 2014-02-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED - NO FEE
On Behalf Of LAND DEVELOPMENT SERVICES, INC
Docket Date 2014-02-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GULF VIEW TOWNHOMES, L L C
Docket Date 2014-02-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GULF VIEW TOWNHOMES, L L C
Docket Date 2014-02-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2014-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2024-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5954447404 2020-05-13 0455 PPP 1800 2nd Street, Sarasota, FL, 34236
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4766.32
Forgiveness Paid Date 2021-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State