Entity Name: | WILLIAM L. KLOHN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLIAM L. KLOHN, 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. |
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: | 26 Oct 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000077660 |
FEI/EIN Number |
201793035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3838 N. TAMIAMI TR. 414, NAPLES, FL, 34103, US |
Mail Address: | 3838 N. TAMIAMI TR. 414, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLOHN WILLIAM L | Managing Member | 529 1ST AVE. S., NAPLES, FL, 34102 |
KLOHN WILLIAM L | Agent | 529 1ST AVE. S, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 3838 N. TAMIAMI TR. 414, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 3838 N. TAMIAMI TR. 414, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-27 | 529 1ST AVE. S, NAPLES, FL 34102 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM L. KLOHN VS REGIONS BANK | 2D2013-2308 | 2013-05-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAM L. KLOHN, LLC |
Role | Appellant |
Status | Active |
Representations | KIRT R. POSTHUMA, ESQ., JON D. PARRISH, ESQ. |
Name | REGIONS BANK |
Role | Appellee |
Status | Active |
Name | M D G LAKE TRAFFORD, L L C |
Role | Appellee |
Status | Active |
Representations | CATHY S. REIMAN, ESQ., CHRISTOPHER D. DONOVAN, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-06 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2015-04-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-03-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-08-19 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | grant stay - nonfinal appeal |
Docket Date | 2013-08-19 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ ALL TRIAL COURT PROCEEDINGS THAT WOULD AFFECT OR INTERFERE WITH THIS COURT'S JURISDICTION, POWER AND AUTHORITY TO DECIDE THE ISSUES RAISED ON THIS APPEAL |
On Behalf Of | WILLIAM L. KLOHN |
Docket Date | 2013-07-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Jon D. Parrish, Esq. 0984329 |
Docket Date | 2013-07-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ EMAILED 07/22/13 |
On Behalf Of | WILLIAM L. KLOHN |
Docket Date | 2013-07-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief w/Appendix ~ EMAILED 07/01/13 |
On Behalf Of | M D G LAKE TRAFFORD, L L C |
Docket Date | 2013-06-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix ~ EMAILED 06/04/13 |
On Behalf Of | WILLIAM L. KLOHN |
Docket Date | 2013-05-21 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2013-05-17 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2013-05-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WILLIAM L. KLOHN |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 09-5010-CA |
Parties
Name | M D G CAPITAL FOUNTAIN LAKES |
Role | Appellant |
Status | Active |
Name | FOUNTAIN LAKE RESIDENTIAL CO. |
Role | Appellant |
Status | Active |
Representations | JON D. PARRISH, ESQ. |
Name | WILLIAM L. KLOHN, LLC |
Role | Appellant |
Status | Active |
Name | M D G CAPITAL CORPORATION |
Role | Appellant |
Status | Active |
Name | W. PATRICK MC CUAN |
Role | Appellant |
Status | Active |
Name | MORGAN, KEEGAN & COMPANY, INC. |
Role | Appellee |
Status | Active |
Name | REGIONS BANK |
Role | Appellee |
Status | Active |
Representations | CATHY S. REIMAN, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-07-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-07-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2013-07-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FOUNTAIN LAKE RESIDENTIAL CO. |
Docket Date | 2013-06-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2013-06-14 |
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 | FOUNTAIN LAKE RESIDENTIAL CO. |
Docket Date | 2013-05-06 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ wall/JB-of 04-17-13 |
Docket Date | 2013-05-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to court's 4/17/2013 order to show cause with attachments |
On Behalf Of | FOUNTAIN LAKE RESIDENTIAL CO. |
Docket Date | 2013-04-17 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely ~ ***DISCHARGED***(see 05-06-13 ord) |
Docket Date | 2013-04-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FOUNTAIN LAKE RESIDENTIAL CO. |
Docket Date | 2013-04-15 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 09-CA-56691 |
Parties
Name | WILLIAM L. KLOHN, LLC |
Role | Appellant |
Status | Active |
Name | M D G CAPITAL CORPORATION |
Role | Appellant |
Status | Active |
Name | W. PATRICK MC CUAN |
Role | Appellant |
Status | Active |
Name | M D G HELMERICH, L L C |
Role | Appellant |
Status | Active |
Representations | JON D. PARRISH, ESQ., KIRT R. POSTHUMA, ESQ. |
Name | REGIONS BANK |
Role | Appellee |
Status | Active |
Representations | CATHY S. REIMAN, ESQ., MICHAEL PETTIT, ESQ., STEPHEN R. LESLIE, ESQ., KEVIN A. DENTI, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-12-19 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-08-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-08-31 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ case classification n response |
Docket Date | 2012-08-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | M D G HELMERICH, L L C |
Docket Date | 2012-08-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ MOTION / RESPONSE TO 07/27/12 ORDER |
On Behalf Of | M D G HELMERICH, L L C |
Docket Date | 2012-08-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR CASE CLASSIFICATION AND RESPONSE TO 07/27/12 ORDER |
On Behalf Of | M D G HELMERICH, L L C |
Docket Date | 2012-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ wall/JB |
Docket Date | 2012-07-27 |
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 | M D G HELMERICH, L L C |
Docket Date | 2012-07-27 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | cert conversion from appeal ~ Wall/VH |
Docket Date | 2012-07-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-07-23 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | M D G HELMERICH, L L C |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-01 |
ANNUAL REPORT | 2007-02-12 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-06-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State