Search icon

RUDOLF KANZKI APPRAISALS, INC. - Florida Company Profile

Company Details

Entity Name: RUDOLF KANZKI APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUDOLF KANZKI APPRAISALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000155867
FEI/EIN Number 208286527

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

Address: 8242 NW 9TH CT, PLANTATION, FL, 33324
Mail Address: 8242 NW 9TH CT, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANZKI LOUIS President 8242 NW 9TH CT, PLANTATION, FL, 33324
KANZKI LOUIS Treasurer 8242 NW 9TH CT, PLANTATION, FL, 33324
KANZKI LOUIS Director 8242 NW 9TH CT, PLANTATION, FL, 33324
KANZKI LOUIS Vice President 8242 NW 9TH CT, PLANTATION, FL, 33324
KANZKI LOUIS Agent 8242 NW 9TH CT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
LLANO FINANCING GROUP, LLC, etc., VS LOUIS RUDOLF KANZKI, etc., et al., 3D2016-1409 2016-06-15 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
15-16717

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser, ROY E. GRANOFF
Name LOUIS RUDOLF KANZKI
Role Appellee
Status Active
Representations ROBERTO M. URETA
Name RUDOLF KANZKI APPRAISALS, INC.
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LOUIS RUDOLF KANZKI
Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-12-15
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument ~ Corrected
Docket Date 2016-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 12/26/16
Docket Date 2016-11-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LOUIS RUDOLF KANZKI
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/10/16
Docket Date 2016-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LOUIS RUDOLF KANZKI
Docket Date 2016-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s September 21, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and exhibits which are attached to said motion.
Docket Date 2016-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-08-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/21/16
Docket Date 2016-07-14
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response and notice of filing final order, the rule to show cause issued by this Court on June 20, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ final order
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-06-30
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-06-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Inasmuch as the order under review merely grants a motion to dismiss and does not enter judgment thereon, the parties are order to show cause within ten (10) days from the date of this order why the appeal should not be dismiss. See GMI, LLC v. Asociacion del Futbol Argentino, 3D15-1678 (Fla. 3DCA May 4, 2016).
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State