Search icon

KEN MILLER, INC.

Company Details

Entity Name: KEN MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000093864
FEI/EIN Number 201323792
Address: 1829 NICARAGUA WAY, WINTER HAVEN, FL, 33881, US
Mail Address: 1829 NICARAGUA WAY, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER KENNETH Agent 1829 NICARAGUA WAY, WINTER HAVEN, FL, 33881

President

Name Role Address
MILLER KENNETH President 1829 NICARAGUA WAY, WINTER HAVEN, FL, 33881

Director

Name Role Address
MILLER KENNETH Director 1829 NICARAGUA WAY, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 1829 NICARAGUA WAY, WINTER HAVEN, FL 33881 No data
CHANGE OF MAILING ADDRESS 2019-01-23 1829 NICARAGUA WAY, WINTER HAVEN, FL 33881 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 1829 NICARAGUA WAY, WINTER HAVEN, FL 33881 No data
REINSTATEMENT 2011-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MIKEL ROLLYSON, ET AL. VS CCC O. P., LLC, ET AL. 2D2020-0912 2020-03-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-10-CA

Parties

Name BILL BARNETT
Role Appellant
Status Active
Name DOUGLAS HYDE
Role Appellant
Status Active
Name BRETTA ARTHUR
Role Appellant
Status Active
Name RON OLIVER
Role Appellant
Status Active
Name GARY SLIGAR
Role Appellant
Status Active
Name BILL DECAMP
Role Appellant
Status Active
Name DOUG SCHUEMANN
Role Appellant
Status Active
Name TERRY SMITH INCORPORATED
Role Appellant
Status Active
Name WENDY MELVIN
Role Appellant
Status Active
Name MIKEL ROLLYSON
Role Appellant
Status Active
Representations GREGORY N. WOODS, ESQ., JESSICA F. TOLIN, ESQ.
Name DAVID HAYES, INC.
Role Appellant
Status Active
Name CHUCK MCMICHAEL
Role Appellant
Status Active
Name WILLIAM TOMPKINS, INC.
Role Appellant
Status Active
Name MICHAEL CALAHAN
Role Appellant
Status Active
Name JERRY SNIDER
Role Appellant
Status Active
Name BOB HINKLE
Role Appellant
Status Active
Name KEN MILLER, INC.
Role Appellant
Status Active
Name DEAN PETITPREN
Role Appellant
Status Active
Name RAYMOND FLISCHEL
Role Appellant
Status Active
Name ELV ASSOCIATES, INC.
Role Appellee
Status Active
Name UK TRUST
Role Appellee
Status Active
Name CORAL CREEK CLUB LLC
Role Appellee
Status Active
Name CCC D. R., LLC
Role Appellee
Status Active
Name CCC O. P., LLC
Role Appellee
Status Active
Representations JACK J. AIELLO, ESQ., EMILY J. CHASE, ESQ., EDWARD A. MAROD, ESQ.
Name MICHAEL ZMETROVICH
Role Appellee
Status Active
Name HON. LISA PORTER
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of MIKEL ROLLYSON
Docket Date 2020-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MIKEL ROLLYSON
Docket Date 2020-03-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MIKEL ROLLYSON
Docket Date 2021-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 17, 2020, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-09-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MIKEL ROLLYSON
Docket Date 2020-08-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CCC O. P., LLC
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by August 7, 2020.
Docket Date 2020-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CCC O. P., LLC
Docket Date 2020-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER - 3463 PAGES
Docket Date 2020-06-12
Type Record
Subtype Transcript
Description Transcript Received ~ 857 PAGES
Docket Date 2020-06-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MIKEL ROLLYSON
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-05-08
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 MIKEL ROLLYSON
Docket Date 2020-03-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-10
REINSTATEMENT 2011-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State