Search icon

WILLIAM L. KLOHN, LLC

Company Details

Entity Name: WILLIAM L. KLOHN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Oct 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L04000077660
FEI/EIN Number 201793035
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

Agent

Name Role Address
KLOHN WILLIAM L Agent 529 1ST AVE. S, NAPLES, FL, 34102

Managing Member

Name Role Address
KLOHN WILLIAM L Managing Member 529 1ST AVE. S., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 3838 N. TAMIAMI TR. 414, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2013-04-29 3838 N. TAMIAMI TR. 414, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 529 1ST AVE. S, NAPLES, FL 34102 No data

Court Cases

Title Case Number Docket Date Status
WILLIAM L. KLOHN VS REGIONS BANK 2D2013-2308 2013-05-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
09-CA-3165

Parties

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
FOUNTAIN LAKES RESIDENTIAL CO. et al., VS REGIONS BANK & MORGAN KEEGAN & CO. 2D2013-1758 2013-04-15 Closed
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
M D G HELMERICH, L L C, ET AL VS REGIONS BANK 2D2012-3889 2012-07-23 Closed
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

Documents

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 Feb 2025

Sources: Florida Department of State