Search icon

KEVIN WOOD LLC

Company Details

Entity Name: KEVIN WOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Oct 2024 (4 months ago)
Document Number: L24000436161
Address: 203 6TH STREET, A, SAINT AUGUSTINE, FL, 32080
Mail Address: 203 6TH STREET, A, SAINT AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WOOD KEVIN Agent 203 6TH STREET, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 203 6TH STREET, A, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2025-06-01 203 6TH STREET, A, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 203 6TH STREET, A, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2024-06-01 203 6TH STREET, A, SAINT AUGUSTINE, FL 32080 No data

Court Cases

Title Case Number Docket Date Status
KEVIN WOOD & PRISCILLA WOOD VS DIAA GHABBOUR, D. D. S., & DALE SALOMON, D. D. S. 2D2011-1040 2011-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-6108CA

Parties

Name PRISCILLA WOOD
Role Appellant
Status Active
Name KEVIN WOOD LLC
Role Appellant
Status Active
Representations Sharon M. Sabel, Esq.
Name DALE E. SALOMON, D. D. S.
Role Appellee
Status Active
Name DIAA G. GHABBOUR, D. D. S.
Role Appellee
Status Active
Representations LINDA A. MC COLLOUGH, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-05-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-05-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KEVIN WOOD
Docket Date 2011-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-04-25
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 KEVIN WOOD
Docket Date 2011-02-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN WOOD

Documents

Name Date
Florida Limited Liability 2024-10-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State