Search icon

WEST KENDALL HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEST KENDALL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2010 (15 years ago)
Document Number: M02000003441
FEI/EIN Number 52-2285053
Address: 9950 Woodloch Forest Drive, The Woodlands, TX, 77380, US
Mail Address: 9950 Woodloch Forest Drive, The Woodlands, TX, 77380, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
The Howard Research and Development Corpor Member 9950 Woodloch Forest Drive, The Woodlands, TX, 77380
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 9950 Woodloch Forest Drive, Suite 1100, The Woodlands, TX 77380 -
CHANGE OF MAILING ADDRESS 2025-01-28 9950 Woodloch Forest Drive, Suite 1100, The Woodlands, TX 77380 -
LC AMENDMENT 2010-11-22 - -
LC AMENDMENT 2009-01-06 - -
REINSTATEMENT 2003-10-27 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -

Court Cases

Title Case Number Docket Date Status
WEST KENDALL HOLDINGS, LLC, etc., VS DOWNRITE ENGINEERING CORPORATION, etc., 3D2012-0781 2012-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-14632

Parties

Name WEST KENDALL HOLDINGS, LLC
Role Appellant
Status Active
Representations ALAN G. GEFFIN
Name CHRISTOPHER J. PEREZ-GURRI
Role Appellant
Status Active
Name DOWNRITE ENGINEERING CORP.
Role Appellee
Status Active
Representations RUSSELL M. VERONA
Name HON. AMY STEELE DONNER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ further proceedings
Docket Date 2013-04-02
Type Motion
Subtype Stipulation
Description Stipulation ~ for subsitution of counsel JU Hon. Amy Steele Donner CC Harvey Ruvin AT Lindsay B. Cato AE Russell M. Verona AA Alan G. Geffin 780006
Docket Date 2013-04-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-03-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2013-02-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2013-02-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2013-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2013-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Alan G. Geffin 780006
Docket Date 2013-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to re-establish jurisdiction and briefing schedule is granted; the reply brief shall be filed and served within twelve (12) days from the date of this order.
Docket Date 2013-01-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ final order of dismissal
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2013-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to re-establish jurisdictin and briefing schedule
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2012-11-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-11-19
Type Response
Subtype Response
Description RESPONSE ~ response to Court's November 7, 2012 sua sponte order
Docket Date 2012-11-15
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2012-11-15
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26)
Docket Date 2012-11-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2012-11-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A)
Docket Date 2012-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to this court sua sponte order
Docket Date 2012-11-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2012-11-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2012-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Russell M. Verona AA Alan G. Geffin 780006
Docket Date 2012-11-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2012-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Alan G. Geffin 780006
Docket Date 2012-07-26
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
Docket Date 2012-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Envelopes
Docket Date 2012-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-06-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2012-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2012-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State