Search icon

K & B LLC

Company Details

Entity Name: K & B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2024 (2 months ago)
Document Number: L24000503053
Address: 523 103RD AVE N, NAPLES, FL, 34108, US
Mail Address: 38 CONCORD RD., ARDSLEY, NY, 10502
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MAIORCA PHILIP R Agent 3301 BONITA BEACH RD SW, SUITE 202, BONITA SPRINGS, FL, 34134

Manager

Name Role Address
DAS KAUSHIK Manager 38 CONCORD RD., ARDSLEY, NY, 10502
DAS BIJAL A Manager 38 CONCORD RD., ARDSLEY, NY, 10502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 523 103RD AVE N, NAPLES, FL 34108 No data

Court Cases

Title Case Number Docket Date Status
D.B. and K.B., individually, and on behalf of M.B., a minor, Appellant(s) v. Leon County School Board, Appellee(s). 1D2024-2917 2024-11-13 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
24-0464E, 24-0465E

Parties

Name D & B LLC
Role Appellant
Status Active
Name M . B, LLC
Role Appellant
Status Active
Name Leon County School Board
Role Appellee
Status Active
Representations Opal McKinney-Williams
Name Jessica Enciso Varn
Role Judge/Judicial Officer
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name K & B LLC
Role Appellant
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DOAH Agency Clerk
Docket Date 2024-11-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of D. B.
Docket Date 2024-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Response to Show Cause Order and Notice of Withdrawal
On Behalf Of D. B.
Docket Date 2024-11-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
K. B., Appellant(s) v. N. G., Appellee(s). 2D2023-2198 2023-10-11 Closed
Classification NOA Non Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2023-DR-2726

Parties

Name N & G, INC.
Role Appellee
Status Active
Representations JACK D. HOOGEWIND, ESQ.
Name HON. ALICIA POLK
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name K & B LLC
Role Appellant
Status Active

Docket Entries

Docket Date 2023-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of N. G.
Docket Date 2024-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of N. G.
Docket Date 2023-12-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's "Motion to Strike Appellant's Initial Brief (or for Alternative Relief)" isdenied without prejudice to appellee raising the arguments therein in the answer brief.Appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2023-11-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANT'S INITIAL BRIEF (OR FOR ALTERNATIVE RELIEF)
On Behalf Of N. G.
Docket Date 2023-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's "Emergency Verified Motion for Child Pick-Up Order," filed in thiscourt on October 26, 2023, and appellant's "Emergency Verified Motion for Child Pick-Up Order," filed in this court on October 27, 2023, are stricken as unauthorized withoutprejudice to any right appellant has to file an appropriate pleading seeking modificationof child custody in the trial court.
Docket Date 2023-11-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of K. B.
Docket Date 2023-10-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EMERGENCY VERIFIED MOTION FOR CHILD PICK-UP ORDER
On Behalf Of K. B.
Docket Date 2023-10-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EMERGENCY VERIFIED MOTION FOR CHILD PICK-UP ORDER
On Behalf Of K. B.
Docket Date 2023-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of K. B.
Docket Date 2023-10-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of K. B.
Docket Date 2023-10-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CUSTODY OR VISITATION ISSUE
On Behalf Of K. B.
Docket Date 2023-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-10-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ ***CONFIDENTIAL APPENDIX LOCATED IN IDCA CONFIDENTIAL***
On Behalf Of K. B.
Docket Date 2023-10-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of K. B.
Docket Date 2023-10-16
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of K. B.
Docket Date 2023-10-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of K. B.
Docket Date 2023-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY*
On Behalf Of K. B.
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 11, 2023, order to show cause is hereby discharged.
Docket Date 2023-10-11
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 10/18/2023 ORDER*** Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
K. B. VS DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING 2D2022-2351 2022-07-15 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
CONFIDENTIAL

Parties

Name K & B LLC
Role Appellant
Status Active
Name DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Role Appellee
Status Active
Representations STEPHEN HURM, ESQ., Nina L. Moody, Esq.

Docket Entries

Docket Date 2023-01-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LUCAS, and ATKINSON
Docket Date 2023-01-11
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file the initial brief asdirected by this court's November 18, 2022, order.
Docket Date 2022-11-18
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-08-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Nina L. Moody is substituted as Appellee's counsel of record and Attorney Stephen Hurm is relieved of further appellate responsibilities.
Docket Date 2022-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ located in idca confidential folder
On Behalf Of K. B.
Docket Date 2022-07-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2022-07-29
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2022-07-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2022-07-22
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se
Docket Date 2022-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of K. B.
Docket Date 2022-07-15
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellee's motion to determine confidentiality of court records filed in thisadministrative appeal is granted. Personal identifying information of the appellant,including appellant's name, will be held as confidential. See § 790.0601, Fla. Stat.(2020); Fla. R. Gen. Prac. & Jud. Admin. 2.420(c)(8). Appellant shall be referred to asK.B. Only the parties and their counsel, the judges of the court, the staff of the judgesto which this case is assigned, and as necessary the court's clerical staff may view theinformation determined as confidential by this order. This court's administrative file andthe court docket are determined not to be confidential.The court finds that no less restrictive measure is available to protect theconfidentiality of these items and that the degree, duration, and manner ofconfidentiality ordered herein are no broader than necessary to protect suchconfidentiality.It is further ordered that, within 10 days from the date of this order, the clerk shallpost a copy of this order on the clerk's website for a period of 30 days to provide publicnotice.Future filings by the parties should either be redacted or accompanied by anotice of confidential information within court filing to protect the information determinedto be confidential by this order.
TERRY PURDY, INDIVIDUALLY AND ON BEHALF OF I. P., HIS CHILD, ET AL. VS DIOCESE OF VENICE IN FLORIDA, INC. 2D2021-3435 2021-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021-CA-004379NC

Parties

Name IAN HOWARD
Role Appellant
Status Active
Name LISA K. HEALY
Role Appellant
Status Active
Name J & M, LLC
Role Appellant
Status Active
Name JOSE ALVA
Role Appellant
Status Active
Name GLENN DURYEA
Role Appellant
Status Active
Name J & G CORPORATION LLC
Role Appellant
Status Active
Name MARY LYNN REETER
Role Appellant
Status Active
Name J F INCORPORATED
Role Appellant
Status Active
Name C & H, L.L.C.
Role Appellant
Status Active
Name C.E.A LLC
Role Appellant
Status Active
Name JULIE GIEGER
Role Appellant
Status Active
Name V & A LLC
Role Appellant
Status Active
Name K H LLC
Role Appellant
Status Active
Name J & H COMPANY LLC
Role Appellant
Status Active
Name A & D LLC
Role Appellant
Status Active
Name M.C.C., LLC
Role Appellant
Status Active
Name L F B, INC.
Role Appellant
Status Active
Name L.V. LLC
Role Appellant
Status Active
Name J & R LLC
Role Appellant
Status Active
Name D & H, L.L.C.
Role Appellant
Status Active
Name JILL VANDERPOL
Role Appellant
Status Active
Name P.C. - M.D., INC.
Role Appellant
Status Active
Name I.P. LLC
Role Appellant
Status Active
Name L.A. & COMPANY, LLC
Role Appellant
Status Active
Name DANIEL DELZER LLC
Role Appellant
Status Active
Name JOHN HECK INC.
Role Appellant
Status Active
Name JEREMY HUTCHINSON
Role Appellant
Status Active
Name J V H CORPORATION
Role Appellant
Status Active
Name JENNIFER DURYEA
Role Appellant
Status Active
Name KATHLEEN HUTCHINSON
Role Appellant
Status Active
Name E.S.T., INC.
Role Appellant
Status Active
Name O.C., LLC
Role Appellant
Status Active
Name A & A CORPORATION, INC
Role Appellant
Status Active
Name VINCENT BERADI
Role Appellant
Status Active
Name BRYAN & THOMAS INCORPORATED
Role Appellant
Status Active
Name VERONICA ALVA
Role Appellant
Status Active
Name W.B.A., LLC
Role Appellant
Status Active
Name ANDRIA FRY
Role Appellant
Status Active
Name J.E.D.D.S LLC
Role Appellant
Status Active
Name VICTORIA MUNDACA
Role Appellant
Status Active
Name G & A CORPORATION
Role Appellant
Status Active
Name L.E., LLC
Role Appellant
Status Active
Name J.T. COMPANY, LLC.
Role Appellant
Status Active
Name F & R LLC
Role Appellant
Status Active
Name MELVIN BENSON
Role Appellant
Status Active
Name MELISSA HOWARD
Role Appellant
Status Active
Name C.G.A. CORPORATION
Role Appellant
Status Active
Name KEVIN MUNDACA
Role Appellant
Status Active
Name DANIEL CARDONA
Role Appellant
Status Active
Name W. W. A.
Role Appellant
Status Active
Name EDMOND PRENDI
Role Appellant
Status Active
Name STEVEN REETER
Role Appellant
Status Active
Name E. V. B.
Role Appellant
Status Active
Name KIMBERLY DUPLISSEY
Role Appellant
Status Active
Name KELLY THOMAS, LLC
Role Appellant
Status Active
Name CAROL DONAHUE MOORE
Role Appellant
Status Active
Name KRISTIN CARDONA
Role Appellant
Status Active
Name REGINA HECK
Role Appellant
Status Active
Name TARA BERADI
Role Appellant
Status Active
Name THOMAS TROMBLY
Role Appellant
Status Active
Name CARLA TROMBLY
Role Appellant
Status Active
Name LAND M, LLC
Role Appellant
Status Active
Name MIKE GIEGER
Role Appellant
Status Active
Name ANN DELZER
Role Appellant
Status Active
Name ADAM M. AKROYD
Role Appellant
Status Active
Name E & V INC.
Role Appellant
Status Active
Name "M & G "COMPANY LLC
Role Appellant
Status Active
Name J. S. DELISLE
Role Appellant
Status Active
Name C & B, L.L.C.
Role Appellant
Status Active
Name R.F. LLC
Role Appellant
Status Active
Name TERESA KIMRELL
Role Appellant
Status Active
Name GLORY TRAUB
Role Appellant
Status Active
Name S & G LLC
Role Appellant
Status Active
Name CIERRA EVANCHO
Role Appellant
Status Active
Name KRISTEN GENTILE
Role Appellant
Status Active
Name H & P, LLC
Role Appellant
Status Active
Name K & B LLC
Role Appellant
Status Active
Name P AND P, LLC
Role Appellant
Status Active
Name M.O.T INC
Role Appellant
Status Active
Name PAULA ANTISTA
Role Appellant
Status Active
Name PATRICK K. MOORE
Role Appellant
Status Active
Name PAUL BENVIE
Role Appellant
Status Active
Name S & J LLC
Role Appellant
Status Active
Name JOHN K. HEALY
Role Appellant
Status Active
Name ROCHELLE JOSLIN
Role Appellant
Status Active
Name JARED ANTISTA
Role Appellant
Status Active
Name ALSINA E. DEDA
Role Appellant
Status Active
Name R & B , LLC
Role Appellant
Status Active
Name WILLIAM HOWARD
Role Appellant
Status Active
Name AMY BENVIE
Role Appellant
Status Active
Name MARY HOWARD
Role Appellant
Status Active
Name MARIE GRASMEIER
Role Appellant
Status Active
Name TERRY PURDY
Role Appellant
Status Active
Representations ROBERT M. FOJO, ESQ.
Name M.R.T. CORPORATION
Role Appellant
Status Active
Name THEA G & COMPANY, LLC
Role Appellant
Status Active
Name BRAD MAYBERRY
Role Appellant
Status Active
Name E & E, INC.
Role Appellant
Status Active
Name W. JOHN GRASMEIER
Role Appellant
Status Active
Name DIOCESE OF VENICE IN FLORIDA, INC.
Role Appellee
Status Active
Representations JOHN M. MARRA, ESQ., ROBERT C. SHEARMAN, ESQ.
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to stay is denied without prejudice to file in the trial court andthen seek review in this court. Fla. R. App. P. 9.130(f).
Docket Date 2022-01-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BELOW
On Behalf Of TERRY PURDY
Docket Date 2022-01-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ “motion to extend deadline to file corrected, bookmarked appendix” is granted to the extent that the corrected appendix is accepted as timely filed.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 5, 2022.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AGREED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of TERRY PURDY
Docket Date 2021-12-08
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by John M. Marra on December 6, 2021, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not fully bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall submit a corrected appendix within ten days from the date of this order.
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TERRY PURDY
Docket Date 2021-11-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT FULLY BOOKMARKED
On Behalf Of TERRY PURDY
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' ASSENTED-TO MOTION TO EXTEND DEADLINE TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of TERRY PURDY
Docket Date 2021-11-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of TERRY PURDY

Documents

Name Date
Florida Limited Liability 2024-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State