Search icon

BKR MANAGEMENT GROUP, LLC

Company Details

Entity Name: BKR MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L02000012907
FEI/EIN Number 200314940
Address: 3 SUNTREE PLACE, MELBOURNE, FL, 32940
Mail Address: 3 SUNTREE PLACE, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KOHL KRISTEN Agent 3 SUNTREE PLACE, MELBOURNE, FL, 32940

Managing Member

Name Role Address
KOHL KRISTEN Managing Member 3 SUNTREE PLACE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-03 KOHL, KRISTEN No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 3 SUNTREE PLACE, MELBOURNE, FL 32940 No data

Court Cases

Title Case Number Docket Date Status
Omni Healthcare, Inc., F/K/A Omni Healthcare, P.A., Appellant(s), v. Ross A. Clevens and BKR Management Group, LLC, Appellee(s). 5D2023-1308 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2010-CA-011156-X

Parties

Name Omni Healthcare, P.A.
Role Appellant
Status Active
Name OMNI HEALTHCARE, INC.
Role Appellant
Status Active
Representations Adam M. Bird
Name Ross A. Clevens
Role Appellee
Status Active
Representations James H. Fallace, Andrew Joseph Williams
Name BKR MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-13
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; STIP FOR DISMISSAL ACCEPTED; AE R. CLEVEN'S MOT ATTY FEES AND AA MOT ATTY FEES DENIED AS MOOT
View View File
Docket Date 2023-11-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOTION FOR REHEARING
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/31/2023
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- JOINT STIPULATION
On Behalf Of Ross A. Clevens
Docket Date 2024-06-27
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs; DENIED AS MOOT PER 8/13 ORDER
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-05-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Omni Healthcare, Inc.
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 5/2
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED AS MOOT PER 8/13 ORDER
On Behalf Of Ross A. Clevens
Docket Date 2024-03-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Ross A. Clevens
Docket Date 2024-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ R. CLEVENS MOT GRANTED; AB BY 3/25/24
Docket Date 2024-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Ross A. Clevens
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE, R. CLEVENS, M.D. W/IN 5 DYS FILE AMENDED MOT EOT...
Docket Date 2024-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Ross A. Clevens
Docket Date 2024-02-12
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Omni Healthcare, Inc.
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 1/24/24
Docket Date 2024-01-10
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 Omni Healthcare, Inc.
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 1/10/24
Docket Date 2023-12-11
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 Omni Healthcare, Inc.
Docket Date 2023-12-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB W/IN 10 DYS
Docket Date 2023-08-07
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ AA TO NOTIFY COURT W/IN 10 DAYS THE LOWER COURT RULES
Docket Date 2023-08-03
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 3468 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-05-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-24
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2023-05-04
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 4/21 ORDER
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT ADDRESSING THIS COURT'S JURISDICTION; AE MAY FILE RESPONSE W/IN 10 DYS; NEITHER TO EXCEED 5 PGS
Docket Date 2023-04-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-04-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Adam M. Bird 0055432
On Behalf Of Omni Healthcare, Inc.
Docket Date 2023-04-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE James H. Fallace 0569909
On Behalf Of Ross A. Clevens
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State