Search icon

KHETARPAL HOLDINGS, LLC

Company Details

Entity Name: KHETARPAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: L04000018278
FEI/EIN Number 200835866
Address: 309 NORTHLAKE BLVD., NORTH PALM BEACH, FL, 33408
Mail Address: 309 NORTHLAKE BLVD., NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KHETARPAL SUNIL Agent 309 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408

Manager

Name Role Address
KHETARPAL SUNIL Manager 309 NORTHLAKE BLVD., NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-02 KHETARPAL, SUNIL No data
REINSTATEMENT 2017-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2013-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2006-09-12 309 NORTHLAKE BLVD., NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-12 309 NORTHLAKE BLVD., NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-12 309 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408 No data

Court Cases

Title Case Number Docket Date Status
MICHELLE KHETARPAL VS SUNIL KHETARPAL, REX & REX LIMITED, INC., ET AL. 4D2016-2757 2016-08-12 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014DR001826XXXXNB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
Not Entered

Parties

Name n/k/a MICHELLE BOOTH
Role Appellant
Status Active
Name MICHELLE KHETARPAL
Role Appellant
Status Active
Representations Jeanne C. Brady, Frank R. Brady
Name REX & REX LIMITED, INC.
Role Appellee
Status Active
Name KHETARPAL HOLDINGS, LLC
Role Appellee
Status Active
Name SUNIL KHETARPAL
Role Appellee
Status Active
Representations Jack B. Pugh, John T. Christiansen
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2017-11-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHELLE KHETARPAL
Docket Date 2017-09-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-08-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of SUNIL KHETARPAL
Docket Date 2017-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *RESPONSE FILED 8/1/17*
On Behalf Of MICHELLE KHETARPAL
Docket Date 2017-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHELLE KHETARPAL
Docket Date 2017-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHELLE KHETARPAL
Docket Date 2017-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 7/30/17.
On Behalf Of MICHELLE KHETARPAL
Docket Date 2017-06-08
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's May 30, 2017 order is amended as follows: ORDERED that appellee's (Sunil Khetarpal) May 18, 2017 motion to supplement the record is denied, and the proposed supplemental records are stricken from the docket.
Docket Date 2017-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNIL KHETARPAL
Docket Date 2017-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's May 18, 2017 motion to supplement the record is denied, and the proposed supplemental records are stricken from the docket.
Docket Date 2017-05-24
Type Response
Subtype Response
Description Response ~ IN OPPOSITION AND OBJECTION TO MOTION TO SUPPLEMENT THE RECORD.
On Behalf Of MICHELLE KHETARPAL
Docket Date 2017-05-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***STRICKEN FROM THE DOCKET. SEE 5/31/17 ORDER. **
On Behalf Of SUNIL KHETARPAL
Docket Date 2017-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SUNIL KHETARPAL
Docket Date 2017-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 5/21/17
On Behalf Of SUNIL KHETARPAL
Docket Date 2017-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 5/1/17.
On Behalf Of SUNIL KHETARPAL
Docket Date 2017-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/21/17
On Behalf Of SUNIL KHETARPAL
Docket Date 2017-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/22/17.
On Behalf Of SUNIL KHETARPAL
Docket Date 2017-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHELLE KHETARPAL
Docket Date 2017-01-12
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellee’s December 27, 2016 motion for review of order denying a stay is denied.
Docket Date 2017-01-03
Type Response
Subtype Response
Description Response
On Behalf Of MICHELLE KHETARPAL
Docket Date 2017-01-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MICHELLE KHETARPAL
Docket Date 2017-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 21 DAYS TO 1/21/17.
On Behalf Of MICHELLE KHETARPAL
Docket Date 2016-12-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of SUNIL KHETARPAL
Docket Date 2016-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 30, 2016 motion for extension of time is granted, and appellant shall serve the initial brief by December 31, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-07
Type Response
Subtype Objection
Description Objection ~ (RESPONSE) TO MOTION FOR EXTENSION OF TIME.
On Behalf Of SUNIL KHETARPAL
Docket Date 2016-11-30
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 MICHELLE KHETARPAL
Docket Date 2016-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/1/16.
On Behalf Of MICHELLE KHETARPAL
Docket Date 2016-10-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 20, 2016 motion to supplement the record is granted. The proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2016-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of MICHELLE KHETARPAL
Docket Date 2016-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (5096 PAGES)
Docket Date 2016-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MICHELLE KHETARPAL
Docket Date 2016-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHELLE KHETARPAL
Docket Date 2016-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ ORDERED that the appellant's July 24, 2017 motion for appellate fees is granted conditioned on the trial court determining that appellant should be awarded fees under section 61.16, Florida Statutes (2016) and, if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-03-02
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State