Search icon

K & M LLC

Company Details

Entity Name: K & M LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2024 (5 months ago)
Document Number: L24000377660
Address: 542 10th ST SE, NAPLES, FL, 34117, US
Mail Address: 542 10th ST SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNORR KYLE W Agent 28870 VERSOL DR, BONITA SPRINGS, FL, 34135

Authorized Representative

Name Role Address
SCHNORR KYLE W Authorized Representative 28870 VERSOL DR, UNIT 210, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 542 10th ST SE, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2024-11-01 542 10th ST SE, NAPLES, FL 34117 No data

Court Cases

Title Case Number Docket Date Status
BLAIDE MAIGIS VS CRISTIN MAIGIS AND O/B/O K.M. AND A.M. 6D2023-4060 2023-11-28 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-DR-035500

Parties

Name BLAIDE MAIGIS
Role Appellant
Status Active
Representations KENT M. AMO, ESQ., ALBERT L. ALGUADICH, JR., ESQ., NICOLE D. INGELIDO, ESQ.
Name AAND M. LLC
Role Appellee
Status Active
Name K & M LLC
Role Appellee
Status Active
Name CRISTIN MAIGIS
Role Appellee
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date ofthis order, or this appeal will be subject to dismissal without further noticebased on failure to prosecute.
Docket Date 2024-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ JUDGE FERNANDEZ - REDACTED - 102 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-01-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of BLAIDE MAIGIS
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-28
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely ~ Appellant shall show cause within fifteen days why this proceedingshould not be dismissed as untimely.
Docket Date 2023-11-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BLAIDE MAIGIS
Docket Date 2023-11-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-07-31
Type Disposition by Order
Subtype Dismissed
Description Appellant has failed to serve the initial brief in this case. Pursuant to this Court's order of March 28, 2024, this appeal is dismissed.
K. M. VS STATE OF FLORIDA 2D2022-0564 2022-02-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-09465-CF

Parties

Name K & M LLC
Role Appellant
Status Active
Representations P.D.10 S.A.P.D., SIOBHAN SHEA, ESQ., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JONATHAN P. HURLEY, A.A.G.
Name HON. SUSAN ST. JOHN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for discharge.
Docket Date 2022-09-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of K. M.
Docket Date 2022-09-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-08-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of K. M.
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of K. M.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF SAPD
On Behalf Of K. M.
Docket Date 2022-06-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 227 PAGES
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil 15 days from the date of this order.
Docket Date 2022-06-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay ~ COURT REPORTER'S REQUEST FOR EXTENSION OF TIME
Docket Date 2022-05-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2022-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ MOTION TO SUPPLEMENT AND FOR AN EXTENSION OF TIME
On Behalf Of K. M.
Docket Date 2022-05-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2022-05-05
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of K. M.
Docket Date 2022-04-28
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 474 PAGES
Docket Date 2022-03-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until 30 days from the date of this order.
Docket Date 2022-03-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2022-02-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-23
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ AND APPOINTMENT OF PUBLIC DEFENDER FOR APPEAL
On Behalf Of PINELLAS CLERK
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K. M.
KELLY MARIE RUDE, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MICHAEL WAYNE MARR, FOR THE BENEFIT OF DECENDENT'S ESTATE AND HIS SURVIVORS, K.M. AND H.M. VS MORBARK, INC., MORBARK, LLC, AND CONSOLIDATED FOREST PRODUCTS, INC. 5D2020-0876 2020-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
19-000078-CAAXMX

Parties

Name K & M LLC
Role Appellant
Status Active
Name Kelly Marie Rude
Role Appellant
Status Active
Representations Ralph L. McGrath, Jr., Cameron L. McGrath
Name H & M CO. LLC
Role Appellant
Status Active
Name Estate of Michael Wayne Marr
Role Appellant
Status Active
Name CONSOLIDATED FOREST PRODUCTS, INC.
Role Appellee
Status Active
Name MORBARK, INC.
Role Appellee
Status Active
Representations Jesse R. Butler, Kimberly K. Berman, John Guyton, Ryan Burns, David Preston
Name MORBARK, LLC
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-18
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-03-18
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2021-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-04-15
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 3/18 ORDER
On Behalf Of Kelly Marie Rude
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ AE, MORBARK, LLC'S RESPONSE PER 3/18 ORDER
On Behalf Of Morbark, Inc.
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ AE'S CONSOLIDATED FOREST PRODUCTS, INC. RESPONSE PER 3/18 ORDER
On Behalf Of Morbark, Inc.
Docket Date 2021-06-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-05-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC. (FOR AE, MORBARK, LLC)
On Behalf Of Morbark, Inc.
Docket Date 2021-05-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC. (FOR AE, CONSOLIDATED FOREST PRODUCTS, INC.)
On Behalf Of Morbark, Inc.
Docket Date 2021-05-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of Kelly Marie Rude
Docket Date 2021-02-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2021-02-02
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Kelly Marie Rude
Docket Date 2021-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kelly Marie Rude
Docket Date 2021-02-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Kelly Marie Rude
Docket Date 2021-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kelly Marie Rude
Docket Date 2020-12-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/29
On Behalf Of Kelly Marie Rude
Docket Date 2020-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/20 ORDER
On Behalf Of Morbark, Inc.
Docket Date 2020-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, MORBARK, LLC
On Behalf Of Morbark, Inc.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/3 (FOR AE, CONSOLIDATED FOREST PRODUCTS, INC.)
On Behalf Of Morbark, Inc.
Docket Date 2020-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/20 (FOR AE, MORBARK, LLC)
On Behalf Of Morbark, Inc.
Docket Date 2020-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/18 (FOR AE, CONSOLIDATED FOREST PRODUCTS, INC)
On Behalf Of Morbark, Inc.
Docket Date 2020-10-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Morbark, Inc.
Docket Date 2020-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kelly Marie Rude
Docket Date 2020-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/21
On Behalf Of Kelly Marie Rude
Docket Date 2020-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 387 PAGES
On Behalf Of Clerk Hernando
Docket Date 2020-07-23
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2020-07-23
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Hernando
Docket Date 2020-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/21
On Behalf Of Kelly Marie Rude
Docket Date 2020-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/22- AMENDED
On Behalf Of Kelly Marie Rude
Docket Date 2020-06-22
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Kelly Marie Rude
Docket Date 2020-04-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Ralph L. McGrath, Jr. 449600
On Behalf Of Kelly Marie Rude
Docket Date 2020-04-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JESSE R. BUTLER 0084058
On Behalf Of Morbark, Inc.
Docket Date 2020-04-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KIMBERLY K. BERMAN 0015399
On Behalf Of Morbark, Inc.
Docket Date 2020-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Morbark, Inc.
Docket Date 2020-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Morbark, Inc.
Docket Date 2020-04-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kelly Marie Rude
Docket Date 2020-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/30/2020
On Behalf Of Kelly Marie Rude
KM & MF and TANIA MCGANN-FELLOWS VS WELLS FARGO BANK, etc., et al. 4D2015-3025 2015-08-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09069857 (11)

Parties

Name M & F, LLC
Role Appellant
Status Active
Name TANIA GRACE MCGANN-FELLOWS
Role Appellant
Status Active
Name K & M LLC
Role Appellant
Status Active
Name Countrywide Homes Loans, Inc.
Role Appellee
Status Active
Name SILVER FALLS HOMEOWNERS
Role Appellee
Status Active
Name Wells Fargo Bank N.A.
Role Appellee
Status Active
Representations MORTGAGE ELECTRONIC REGISTRATI, SARA H. CANTILLO, Steven Weitz, BARRY B. JOHNSON, Sarah Todd Weitz
Name PETER D. FELLOWS
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 26, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2015-09-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2015-09-03
Type Response
Subtype Response
Description Response ~ TO FILING FEE ORDER (DETERMINATION OF INDIGENT STATUS ATTACHED - NO CLERK'S SIGNATURE)
Docket Date 2015-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2015-08-11
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant¿s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2015-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TANIA GRACE MCGANN-FELLOWS
Docket Date 2015-08-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
K.M., VS AGENCY FOR HEALTH CARE ADMINISTRATION, 3D2012-1232 2012-05-11 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
12-1145

Parties

Name K & M LLC
Role Appellant
Status Active
Name Agency for Health Care Administration
Role Appellee
Status Active
Representations Tracy Lee Cooper George
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-04
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2013-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-03-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2013-01-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A)
Docket Date 2012-10-05
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of Agency for Health Care Administration
Docket Date 2012-07-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ vol 1 and vol 2
Docket Date 2012-07-26
Type Notice
Subtype Notice
Description Notice ~ of confidential records
On Behalf Of Richard J. Shoop
Docket Date 2012-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of K.M.,
Docket Date 2012-07-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ Order of indigency.
Docket Date 2012-06-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Filing conformed copy of final order.
Docket Date 2012-06-20
Type Notice
Subtype Notice
Description Notice ~ of name change
On Behalf Of Agency for Health Care Administration
Docket Date 2012-05-31
Type Record
Subtype Index
Description Index ~ CL Richard J. Shoop AE Tracy Lee Cooper 879231
Docket Date 2012-05-14
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2012-05-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Directions to Clerk.
Docket Date 2012-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K.M.,
Docket Date 2012-05-11
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-05-11
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of K.M.,

Documents

Name Date
Florida Limited Liability 2024-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State