Search icon

K L F, INC.

Company Details

Entity Name: K L F, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jan 1977 (48 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: 523665
FEI/EIN Number 59-1715905
Address: 8551 SW 26 PLACE, DAVIE, FL 33328
Mail Address: 8551 SW 26 PLACE, DAVIE, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KATZ, DONALD L. Agent 8551 SW 26 PLACE, DAVIE, FL 33328

President

Name Role Address
KATZ, NEGSIA President 8551 SW 26 PL, DAVIE, FL

Director

Name Role Address
KATZ, NEGSIA Director 8551 SW 26 PL, DAVIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-13 8551 SW 26 PLACE, DAVIE, FL 33328 No data
CHANGE OF MAILING ADDRESS 1992-07-13 8551 SW 26 PLACE, DAVIE, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-13 8551 SW 26 PLACE, DAVIE, FL 33328 No data
NAME CHANGE AMENDMENT 1982-02-22 K L F, INC. No data

Court Cases

Title Case Number Docket Date Status
K. L. F. VS G. H. 2D2019-0073 2019-01-08 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-DR-7807

Parties

Name K L F, INC.
Role Petitioner
Status Active
Representations MARINA R. TAYLOR, ESQ.
Name G AND H, LLC
Role Respondent
Status Active
Representations CHRISTIN C. BRENNAN, ESQ., BELINDA LAZZARA, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE TO EMERGENCY PETITION FOR WRIT OF PROHIBITION AND ORDER TO SHOW CAUSE AND ADDNEDUM THERETO
On Behalf Of G. H.
Docket Date 2019-03-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO EMERGENCY PETITION FOR WRIT OF PROHIBITION AND ORDER TO SHOW CAUSE AND ADDNEDUM THERETO
On Behalf Of G. H.
Docket Date 2019-02-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent G.H.'s unopposed second motion for an extension of time to file a response is granted to the extent that G.H. shall serve a single response to the petition for writ of prohibition and the addendum to the petition for writ of prohibition within thirty days of the date of this order. Petitioner K.L.F. may reply within thirty days of service of the response.
Docket Date 2019-02-18
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2019-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of G. H.
Docket Date 2019-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REQUIRE PETITIONER TO SUPPLEMENT THE APPENDIX AND AMEND HER PLEADINGS TO INCLUDE CITATIONS TO THE RECORD
On Behalf Of G. H.
Docket Date 2019-01-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent G. H.'s motion for extension of time is granted to the extent that G.H. shall serve a single response to the petition for writ of prohibition and the addendumto the petition for writ of prohibition within fourteen days of the date of this order.Petitioner K. L. F. may reply within seven days of service of the response.
Docket Date 2019-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of G. H.
Docket Date 2019-01-14
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent G.H. shall serve a single response to the petition for writ of prohibition and the addendum to the petition for writ of prohibition within ten days of the date of this order. Petitioner K.L.F. may reply within seven days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-08
Type Petition
Subtype Petition
Description Petition Filed ~ PATERNITY
On Behalf Of K. L. F.
Docket Date 2019-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Sleet, and Smith
Docket Date 2019-08-15
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition and addendum to the petition are denied.
Docket Date 2019-03-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The response to the emergency petition for writ of prohibition and appendix to the response were styled with case number 2D18-5046, which is a closed case. They have been docketed and filed in case number 2D19-73. Petitioner K.L.F.'s reply, which is due within thirty days of service of the response, should be styled as case number 2D19-73.
Docket Date 2019-01-10
Type Petition
Subtype Petition
Description Petition Filed ~ PETITIONER'S ADDENDUM TO PETITIONER'S EMERGENCY PETITION FOR WRIT OF PROHIBITION AND ORDER TO SHOW CAUSE
On Behalf Of K. L. F.
Docket Date 2019-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of K. L. F.
Docket Date 2019-01-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of K. L. F.
Docket Date 2019-01-08
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
K. L. F. VS G. H. 2D2018-5046 2018-12-26 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-DR-7807

Parties

Name K L F, INC.
Role Appellant
Status Active
Representations MARINA R. TAYLOR, ESQ.
Name G AND H, LLC
Role Appellee
Status Active
Representations BELINDA LAZZARA, ESQ., CHRISTIN C. BRENNAN, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-01-17
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ Petitioner K.L.F.'s petition for writ of mandamus and writ of prohibition is denied as moot. Respondent G.H.'s motion to dismiss is denied as moot.
Docket Date 2019-01-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Casanueva, Morris, and Rothstein-Youakim
Docket Date 2019-01-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent G.H.'s motion to dismiss is denied as moot.
Docket Date 2019-01-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OFMANDAMUS AND WRIT OF PROHIBITION AND MOTION TO DISMISS
On Behalf Of G. H.
Docket Date 2019-01-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (contained in response)
On Behalf Of G. H.
Docket Date 2019-01-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS AND WRIT OF PROHIBITION AND MOTION TO DISMISS
On Behalf Of G. H.
Docket Date 2019-01-02
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of K. L. F.
Docket Date 2018-12-27
Type Order
Subtype Order to File Response
Description generic response order ~ Respondent Gregory Helck shall respond to the petition for writ of mandamusand prohibition within 10 days of the date of this order. The petitioner may reply within 7days thereafter. The parties shall inform this court immediately if Judge ThomasRamsburger rules on the petitioner's motion to disqualify during the pendency of thisproceeding.
Docket Date 2018-12-26
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION ALSO SEEKS PROHIBTION
On Behalf Of K. L. F.
Docket Date 2018-12-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Date of last update: 05 Feb 2025

Sources: Florida Department of State