Search icon

KINGS ORANGE 95 LLC - Florida Company Profile

Company Details

Entity Name: KINGS ORANGE 95 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: 08 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: M07000000130
FEI/EIN Number 205698646

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

Address: 225 E. HUDSON, ROYAL OAK, MI, 48067
Mail Address: 225 E. HUDSON, ROYAL OAK, MI, 48067
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GRIFFIN DENNIS Manager 225 E. HUDSON, ROYAL OAK, MI, 48067

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 225 E. HUDSON, ROYAL OAK, MI 48067 -
CHANGE OF MAILING ADDRESS 2008-02-04 225 E. HUDSON, ROYAL OAK, MI 48067 -

Court Cases

Title Case Number Docket Date Status
KINGS ORANGE 95, LLC, et al. VS IBERIABANK, a Louisiana banking corporation 4D2011-4331 2011-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562010CA001442

Parties

Name LORENZO CAVALIERE
Role Appellant
Status Active
Name G & L FLORIDA KINGS ORANGE 95,
Role Appellant
Status Active
Name DENNIS GRIFFIN
Role Appellant
Status Active
Name KINGS ORANGE 95 LLC
Role Appellant
Status Active
Representations CASEY WALKER (DNU)
Name IBERIABANK
Role Appellee
Status Active
Representations DAVID J. SMITH (DNU), Jack R. Reiter, CHRISTOPHER B CORTS
Name HON. DAN L. VAUGHN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ APPELLANTS
Docket Date 2012-10-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-10-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of KINGS ORANGE 95, LLC
Docket Date 2012-06-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of KINGS ORANGE 95, LLC
Docket Date 2012-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 10 DAYS TO 6/4/12
Docket Date 2012-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of IBERIABANK
Docket Date 2012-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IBERIABANK
Docket Date 2012-04-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 4/30/12
Docket Date 2012-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ NINE (9) VOLUMES (WITH CD ROM) ***VOL.6 IS SEALED/CONFIDENTIAL***
Docket Date 2012-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 3/30/12
Docket Date 2012-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ BRIEF FILED 2/3/12
Docket Date 2012-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KINGS ORANGE 95, LLC
Docket Date 2012-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of KINGS ORANGE 95, LLC
Docket Date 2012-02-03
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of KINGS ORANGE 95, LLC
Docket Date 2012-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Casey Walker
Docket Date 2012-01-30
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 KINGS ORANGE 95, LLC
Docket Date 2011-12-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Casey Walker
Docket Date 2011-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KINGS ORANGE 95, LLC
Docket Date 2011-11-22
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-04
Foreign Limited 2007-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State