Entity Name: | KSD PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jun 2003 (22 years ago) |
Date of dissolution: | 28 Mar 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Mar 2024 (a year ago) |
Document Number: | M03000001829 |
FEI/EIN Number |
200018722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 NORTH MAIN STREET, MEZZANINE, CHAGRIN FALLS, OH, 44022 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
SCHEER JOEL R | Manager | 4 NORTH MAIN STREET, CHAGRIN FALLS, OH, 44022 |
SCHEER JOEL | Manager | 4 NORTH MAIN STREET, CHAGRIN FALLS, OH, 44022 |
Scheer Joel R | Agent | 4 NORTH MAIN STREET, CHAGRIN FALLS, FL, 44022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-03-28 | - | - |
REINSTATEMENT | 2021-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-22 | Scheer, Joel R | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 4 NORTH MAIN STREET, MEZZANINE, CHAGRIN FALLS, OH 44022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 4 NORTH MAIN STREET, MEZZANINE, CHAGRIN FALLS, FL 44022 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KSD PARTNERS, LLC VS PUNTA GORDA HEALTH INVESTORS, LLC | 6D2024-0291 | 2024-02-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KSD PARTNERS, LLC |
Role | Appellant |
Status | Active |
Representations | W. RYAN MURPHY, ESQ. |
Name | PUNTA GORDA HEALTH INVESTORS, LLC |
Role | Appellee |
Status | Active |
Representations | ALBERT TISEO, ESQ. |
Name | HON. GEOFFREY H. GENTILE |
Role | Judge/Judicial Officer |
Status | Active |
Name | ROGER EATON, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-01 |
Type | Record |
Subtype | Record on Appeal |
Description | GENTILE - 338 PAGES |
On Behalf Of | ROGER EATON, CLERK |
Docket Date | 2024-09-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed May 13, 2024, this case is dismissed. All pending motions, if any, are denied as moot. |
View | View File |
Docket Date | 2024-05-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | JOINT STIPULATION OF DISMISSAL WITH PREJUDICE |
On Behalf Of | KSD PARTNERS, LLC |
Docket Date | 2024-04-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | KSD PARTNERS, LLC |
Docket Date | 2024-03-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2024-03-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDER TO SHOW CAUSEDATED MARCH 6,2024 |
On Behalf Of | KSD PARTNERS, LLC |
Docket Date | 2024-03-21 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | ROGER EATON, CLERK |
Docket Date | 2024-03-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | KSD PARTNERS, LLC |
Docket Date | 2024-03-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-02-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | KSD PARTNERS, LLC |
Docket Date | 2024-02-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-04-26 |
Type | Order |
Subtype | Order |
Description | Appellant's motion for extension of time to serve its initial brief is granted. The initial brief shall be served on or before May 30, 2024. |
View | View File |
Docket Date | 2024-03-06 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not providemailing addresses for those served with the notice. Appellant shall within fivedays submit an amended certificate of service that lists current mailingaddresses for all entities served with the notice of appeal. |
Name | Date |
---|---|
WITHDRAWAL | 2024-03-28 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-23 |
REINSTATEMENT | 2021-10-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State