Search icon

KARL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: KARL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARL INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2003 (22 years ago)
Document Number: L03000039074
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO Box 621115, ORLANDO, FL, 32862, US
Address: 12517 PARK AVE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARML FAMILY, LLC Auth -
MEMARPOURI MEHRDAD Agent 12517 PARK AVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-17 12517 PARK AVE, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-24 12517 PARK AVE, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-24 12517 PARK AVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2005-04-28 MEMARPOURI, MEHRDAD -

Court Cases

Title Case Number Docket Date Status
TIFFANY MOORE RUSSELL, CLERK OF THE CIRCUIT AND COUNTY COURTS OF ORANGE COUNTY, FLORIDA VS KARL INVESTMENTS, LLC, CAILBER HOME LOANS, INC. AND MUHAMMED AKRAM 5D2019-0537 2019-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-006128-O

Parties

Name Tiffany Russell
Role Appellant
Status Active
Name Orange Cty Circuit Ct Clerk
Role Appellant
Status Active
Representations David Hershel Margolis, Nicholas A. Shannin
Name KARL INVESTMENTS, LLC
Role Appellee
Status Active
Representations Lee N. Bernbaum, Emilio Lenzi, Jonathan Blackmore, David S. Cohen, Christina Ann Buchan
Name CALIBER HOME LOANS, INC.
Role Appellee
Status Active
Name Muhammed Akram
Role Appellee
Status Active
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/11
Docket Date 2019-09-11
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 Orange Cty Circuit Ct Clerk
Docket Date 2019-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/11
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/12
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 173 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/18 ORDER
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPELLATE DEADLINES COMMENCE
Docket Date 2019-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-03-18
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2019-03-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-03-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID S. COHEN 970638
On Behalf Of KARL INVESTMENTS, LLC
Docket Date 2019-03-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JONATHAN BLACKMORE 0067902
On Behalf Of KARL INVESTMENTS, LLC
Docket Date 2019-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KARL INVESTMENTS, LLC
Docket Date 2019-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW PER CCIS 2/22/19
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State