Search icon

WEST KENDALL HOLDINGS, LLC

Company Details

Entity Name: WEST KENDALL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2010 (14 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

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

Vice President

Name Role Address
Fairfield Nancy Vice President 9950 Woodloch Forest Drive, The Woodlands, TX, 77380

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 9950 Woodloch Forest Drive, Suite 1100, The Woodlands, TX 77380 No data
CHANGE OF MAILING ADDRESS 2025-01-28 9950 Woodloch Forest Drive, Suite 1100, The Woodlands, TX 77380 No data
LC AMENDMENT 2010-11-22 No data No data
LC AMENDMENT 2009-01-06 No data No data
REINSTATEMENT 2003-10-27 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-26 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State