Search icon

KENNARD INVESTMENTS II, L.C.

Company Details

Entity Name: KENNARD INVESTMENTS II, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 1999 (25 years ago)
Document Number: L99000006498
FEI/EIN Number 593602402
Address: 7950 JAMES ISLAND TRAIL, JACKSONVILLE, FL, 32256, US
Mail Address: 9802-12 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DiQuisto Caroline J Agent 7950 JAMES ISLAND TRAIL, JACKSONVILLE, FL, 32256

President

Name Role Address
JENNISON ELIZABETH K President 9802-12 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
DIQUISTO CAROLINE J Secretary 9802-12 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
DIQUISTO CAROLINE J Treasurer 9802-12 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 7950 JAMES ISLAND TRAIL, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2020-06-25 7950 JAMES ISLAND TRAIL, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 7950 JAMES ISLAND TRAIL, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 DiQuisto, Caroline J No data

Court Cases

Title Case Number Docket Date Status
Mercedia Myers, as Personal Representative of the Estate of Roderick S. Hines, Jr., Appellant(s), v. Kennard Investments II, L.C., Beach Coin Laundry A/K/A Qin, LLC, and Kennard Jennison Endeavors, LLC, Appellee(s). 5D2023-2911 2023-09-26 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-007080

Parties

Name Mercedia Myers
Role Appellant
Status Active
Representations A. Jordan Felix
Name BEACH COIN LAUNDRY, LLC
Role Appellee
Status Active
Name QIN INC
Role Appellee
Status Active
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Estate of Roderick S. Hines, Jr.
Role Appellant
Status Active
Name KENNARD INVESTMENTS II, L.C.
Role Appellee
Status Active
Representations Francesca M. Stein, Scott A. Cole, Ryan K. Williams
Name KENNARD-JENNISON ENDEAVORS, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description Motion for Extension for Supplemental ROA- see amended
On Behalf Of Mercedia Myers
Docket Date 2024-10-31
Type Order
Subtype Order on Motion to Supplement Record
Description SROA BY 11/22; REPLY BRF BY 12/2
View View File
Docket Date 2024-10-23
Type Response
Subtype Objection
Description Objection to Motion to Supp ROA
On Behalf Of Kennard Investments II, L.C.
Docket Date 2024-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Mercedia Myers
Docket Date 2024-09-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kennard Investments II, L.C.
View View File
Docket Date 2024-08-19
Type Order
Subtype Order
Description ABEYANCE LIFTED; APPEAL SHALL PROCEED; AB W/IN 30 DYS
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order - LT ORDER CLARIFYING FINAL SUMMARY JUDGMENT ORDER....
On Behalf Of Circuit Court Duval
Docket Date 2024-01-19
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ MEOT DENIED AS PREAMTURE
Docket Date 2024-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Kennard Investments II, L.C.
Docket Date 2023-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mercedia Myers
Docket Date 2023-11-21
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 1339 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-10-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-10-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Francesca M. Stein 1039150
On Behalf Of Kennard Investments II, L.C.
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mercedia Myers
Docket Date 2023-10-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA A. Jordan Felix 89024
On Behalf Of Mercedia Myers
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kennard Investments II, L.C.
Docket Date 2023-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mercedia Myers
Docket Date 2023-09-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/21/23
On Behalf Of Mercedia Myers
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description SROA 2/7/25; REPLY BRF 2/17/25
View View File
Docket Date 2024-12-06
Type Response
Subtype Objection
Description Objection to Motion for Extension of Time
On Behalf Of Kennard Investments II, L.C.
Docket Date 2024-12-05
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description Motion for Extension for Supplemental ROA- AMENDED
On Behalf Of Mercedia Myers

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State