Search icon

KB HOME ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: KB HOME ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Sep 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Apr 2003 (22 years ago)
Document Number: M02000002513
FEI/EIN Number 710904756

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10990 Wilshire Boulevard, 7th Floor, Los Angeles, CA, 90024, US
Mail Address: 10990 WILSHIRE BLVD, Suite 900, LOS ANGELES, CA, 90024, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KB HOME FLORIDA INC. Sole -
Richelieu Tony Secretary 10990 Wilshire Boulevard, Los Angeles, CA, 90024
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 10990 Wilshire Boulevard, 7th Floor, Los Angeles, CA 90024 -
CHANGE OF MAILING ADDRESS 2025-01-28 10990 Wilshire Boulevard, 7th Floor, Los Angeles, CA 90024 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
MERGER 2003-04-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000045073
MERGER 2002-10-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000043031

Court Cases

Title Case Number Docket Date Status
MID-CONTINENT CASUALTY COMPANY VS KB HOME ORLANDO, LLC AND FIRST SPECIALTY INSURANCE CORPORATION 5D2022-0782 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-000857

Parties

Name MID-CONTINENT CASUALTY COMPANY
Role Appellant
Status Active
Representations Ronald L. Kammer, James H. Wyman
Name KB HOME ORLANDO LLC
Role Appellee
Status Active
Representations Joseph H. Lang, Jr., Matthew Cogburn, John R. Catizone, Stephen S. Asay
Name First Specialty Insurance Corporation
Role Appellee
Status Active
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-02-28
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of KB Home Orlando, LLC
Docket Date 2023-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mid-Continent Casualty Company
Docket Date 2023-05-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; AE MOT ATTY FEES DENIED
Docket Date 2023-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of Mid-Continent Casualty Company
Docket Date 2023-03-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA DISPENSED; JT MOT TO CONTINUE OA DENIED AS MOOT
Docket Date 2023-03-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT MOTION
On Behalf Of KB Home Orlando, LLC
Docket Date 2023-02-23
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Mid-Continent Casualty Company
Docket Date 2023-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 5/4 ORDER
On Behalf Of KB Home Orlando, LLC
Docket Date 2023-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/16
On Behalf Of Mid-Continent Casualty Company
Docket Date 2023-01-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2023-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, KB HOME ORLANDO LLC
On Behalf Of KB Home Orlando, LLC
Docket Date 2023-01-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR STEPHEN S. ASAY, ESQUIRE
On Behalf Of KB Home Orlando, LLC
Docket Date 2023-01-03
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ FOR STEPHEN S. ASAY, ESQUIRE
On Behalf Of KB Home Orlando, LLC
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/3
On Behalf Of KB Home Orlando, LLC
Docket Date 2022-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mid-Continent Casualty Company
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-09-13
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 Mid-Continent Casualty Company
Docket Date 2022-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/16
On Behalf Of Mid-Continent Casualty Company
Docket Date 2022-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 9073 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-06-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 7/8
Docket Date 2022-06-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Mid-Continent Casualty Company
Docket Date 2022-04-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Joseph H. Lang, Jr. 0059404
On Behalf Of KB Home Orlando, LLC
Docket Date 2022-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KB Home Orlando, LLC
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mid-Continent Casualty Company
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/30/22
On Behalf Of Mid-Continent Casualty Company
Docket Date 2022-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Mid-Continent Casualty Company
Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/23
On Behalf Of Mid-Continent Casualty Company
MID-CONTINENT CASUALTY COMPANY VS KB HOME ORLANDO, LLC, CRUM & FORSTER SPECIALTY INSURANCE COMPANY, FIRST MERCURY INSURANCE COMPANY, FIRST SPECIALTY INSURANCE CORPORATION, AND SOUTHERN-OWNERS INSURANCE COMPANY 5D2019-2027 2019-07-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-857-16-L-K

Parties

Name MID-CONTINENT CASUALTY COMPANY
Role Appellant
Status Active
Representations James H. Wyman, PEDRO E. HERNANDEZ
Name First Specialty Insurance Corporation
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURACE COMPANY
Role Appellee
Status Active
Name KB HOME ORLANDO LLC
Role Appellee
Status Active
Representations LANNIE DALTON HOUGH, JR., Matthew Cogburn, Joseph H. Lang, Jr., Jorge Maza, John R. Catizone, Robin P. Keener, Wayne Tosko
Name CRUM & FORSTER SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; REPLY 10 DAYS THEREOF
Docket Date 2019-07-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2019-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION
Docket Date 2019-08-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE PER 7/17 ORDER
On Behalf Of KB Home Orlando, LLC
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KB Home Orlando, LLC
Docket Date 2019-07-29
Type Response
Subtype Response
Description RESPONSE ~ PER 7/17 ORDER
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2019-07-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/12 ORDER
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2019-07-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/10/19
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2019-07-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347883696 0420600 2024-07-02 3618 SANCTUARY DR. LOT 454, CLERMONT, FL, 34714
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2024-07-02
Emphasis N: FALL
Case Closed 2024-12-06

Related Activity

Type Inspection
Activity Nr 1759527
Safety Yes
Type Accident
Activity Nr 2181236
309575272 0420600 2005-12-09 4650 ROSS LANIER LANE, KISSIMMEE, FL, 34758
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-12-09
Emphasis L: FALL
Case Closed 2006-02-22

Related Activity

Type Referral
Activity Nr 202623195
Safety Yes

Date of last update: 01 Mar 2025

Sources: Florida Department of State