Entity Name: | KIMBERLY CETOUTE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 20 Feb 2015 (10 years ago) |
Date of dissolution: | 19 Nov 2020 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 19 Nov 2020 (4 years ago) |
Document Number: | N15000001863 |
Address: | 1318 NW 8TH AVE, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 114 GARDENS DRIVE, POMPANO, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CETOUTE EL, KIMBERLY | President | 1318 NW 8TH AVE, FORT LAUDERDALE, FL, 33311 |
CETOUTE EL KIMBERLY | President | 1318 NW 8TH AVE, FORT LAUDERDALE, FL, 33311 |
CETOUTE EL KIMBERLY | Agent | C/O1318 NW 8TH AVE, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-11-23 | 1318 NW 8TH AVE, FORT LAUDERDALE, FL 33311 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KIMBERLY CETOUTE VS STATE OF FLORIDA | 4D2015-3295 | 2015-09-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KIMBERLY CETOUTE INC. |
Role | Appellant |
Status | Active |
Representations | Public Defender-P.B., Public Defender-Broward |
Name | Hon. Raag Singhal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Docket Entries
Docket Date | 2015-09-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's September 1, 2015 order. |
Docket Date | 2015-09-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-09-22 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
Docket Date | 2015-09-15 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ COPY OF APP. FOR INDIGENT STATUS (ORIGINAL SENT TO L.T. ) |
On Behalf Of | KIMBERLY CETOUTE |
Docket Date | 2015-09-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KIMBERLY CETOUTE |
Docket Date | 2015-09-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-09-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2015-09-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD File Amended NOA (Same Date for Order and NOA) ~ The court has received the Notice of Appeal in the above-styled case. The face of the Notice indicates that the Notice was signed on August 31, 2015, and that August 31, 2015, is also the date of the order being appealed. ORDERED, the appellant is directed to file in this court, within fifteen (15) days from the date of this order: (1) an amended Notice of Appeal which states the actual date on which the lower tribunal rendered the order being appealed; and (2) a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal. |
Name | Date |
---|---|
Domestic Non-Profit | 2015-02-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State