Search icon

K.A. LLC - Florida Company Profile

Company Details

Entity Name: K.A. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.A. 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 May 2024 (10 months ago)
Document Number: L24000243875
Address: 6229 WOODALE DR., LAKELAND, FL, 33811, US
Mail Address: 6229 WOODALE DR., LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABURTO KEVIN Chief Executive Officer 6229 WOODALE DR, LAKELAND, FL, 33811
ANDABLO WENDY Chief Executive Officer 6229 WOODALE DR, LAKELAND, FL, 33811
ABURTO KEVIN Agent 6229 WOODALE DR, LAKELAND, FL, 33811

Court Cases

Title Case Number Docket Date Status
K.A. VS Sunshine State Health Plan, Inc. 1D2022-1268 2022-04-27 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-FH0381

Administrative Agency
22-FH0063

Parties

Name K.A. LLC
Role Appellant
Status Active
Name SUNSHINE STATE HEALTH PLAN, INC.
Role Appellee
Status Active
Representations Craig H. Smith
Name Kristopher Leon
Role Judge/Judicial Officer
Status Active
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/10 days 11/21/22
Docket Date 2022-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 10 days
On Behalf Of K. A.
Docket Date 2022-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of K. A.
Docket Date 2022-10-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sunshine State Health Plan, Inc.
Docket Date 2022-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/19 days
Docket Date 2022-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 19 days/AB
On Behalf Of Sunshine State Health Plan, Inc.
Docket Date 2022-08-19
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief/response by the appellant in this case, the Court sua sponte discharges its order of August 11, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-08-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of K. A.
Docket Date 2022-08-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of K. A.
Docket Date 2022-08-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ estimate for repairs
On Behalf Of K. A.
Docket Date 2022-07-29
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ The initial brief filed by the Appellant on July 27, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:lacks a sufficient certificate of service demonstrating that the brief was served on all opposing parties or their attorneysWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-07-27
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In consideration of the lower tribunal's record on appeal, docketed July 22, 2022, the show cause order of July 7, 2022, is hereby discharged.
Docket Date 2022-07-22
Type Record
Subtype Transcript
Description Transcript Received ~ 20 pages - RESTRICTED For Attorneys and Parties Only
On Behalf Of Richard J. Shoop
Docket Date 2022-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of K. A.
Docket Date 2022-06-29
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Richard J. Shoop
Docket Date 2022-05-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of K. A.
Docket Date 2022-05-09
Type Record
Subtype Index
Description Index
On Behalf Of Richard J. Shoop
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunshine State Health Plan, Inc.
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Final order treated as NOA
On Behalf Of K. A.
Docket Date 2022-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-04-27
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on April 27, 2022, and in the lower tribunal on N/A.
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 360 So. 3d 1247
View View File
Docket Date 2022-08-11
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED The amended initial brief filed by the Appellant on August 8, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:is not signed by counsel or the party, if unrepresentedlacks a sufficient certificate of service demonstrating that the brief was served on all opposing parties or their attorneysWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-07-07
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~ DISCHARGED Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-04-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA Cert Serv(PS)/Rule&Form Att ~ Upon the Court's own motion, appellant is directed to file within 10 days from the date of this order an amended notice of appeal which contains a proper certificate of service showing service on opposing party or counsel at a current physical mailing address.  A copy of Florida Rule of Appellate Procedure 9.420, which defines certificate of service, and a sample form for an amended notice of appeal are attached to appellant's copy of this order.  The amended notice of appeal shall be filed with this Court and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
Florida Limited Liability 2024-05-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State