Search icon

ED KALIS MEMORIAL SERVICES, LLC.

Company Details

Entity Name: ED KALIS MEMORIAL SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2004 (20 years ago)
Document Number: L04000093407
FEI/EIN Number 202052079
Address: 1108 NE 23 Drive, Wilton Manors, FL, 33305, US
Mail Address: 1108 NE 23 Drive, Wilton Manors, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KALIS EDWARD S Agent 1108 N.E. 23 DR., WILTON MANORS, FL, 33305

Manager

Name Role Address
KALIS EDWARD S Manager 1108 N.E. 23 DRIVE, WILTON MANORS, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024122 EDWARDS CREMATION & FUNERAL SERVICES ACTIVE 2021-02-19 2026-12-31 No data 1108 NE 23 DRIVE, WILTON MANORS, FL, 33305
G18000050252 KALIS FUNERAL HOME ACTIVE 2018-04-20 2028-12-31 No data 1108 NE 23 DRIVE, WILTON MANORS, FL, 33305
G14000109709 EDWARDS CREMATION & FUNERAL SERVICES EXPIRED 2014-10-30 2019-12-31 No data 1108 NE 23 DRIVE, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 1108 NE 23 Drive, Wilton Manors, FL 33305 No data
CHANGE OF MAILING ADDRESS 2014-02-24 1108 NE 23 Drive, Wilton Manors, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2008-05-01 KALIS, EDWARD S No data

Court Cases

Title Case Number Docket Date Status
EDWARD SAMUEL KALIS VS CARMEN M. KALIS, et al. 4D2018-3062 2018-10-16 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 17-006553

Parties

Name EDWARD SAMUEL KALIS
Role Appellant
Status Active
Representations Terrence P. O'Connor
Name ED KALIS MEMORIAL SERVICES, LLC.
Role Appellee
Status Active
Name CARMEN M. KALIS
Role Appellee
Status Active
Representations Carol Joyce Solomon, Caryn Alicia Stevens, Alan R. Burton, Eddie Stephens
Name EDWARDS CREMATION AND FUNERAL SERVICES
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CARMEN M. KALIS
Docket Date 2019-09-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2019-08-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2019-08-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2019-07-25
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 2019-07-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2019-06-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2019-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2019-06-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2019-06-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2019-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of CARMEN M. KALIS
Docket Date 2019-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2019-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2019-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARMEN M. KALIS
Docket Date 2019-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's May 3, 2019 response, it is ORDERED that appellee's May 2, 2019 motion for second extension of time to file answer brief is granted in part, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-05-03
Type Response
Subtype Response
Description Response
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2019-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 5/6/19.
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CARMEN M. KALIS
Docket Date 2019-02-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2019-02-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2019-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 29, 2019 motion for rehearing is denied.
Docket Date 2019-10-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2019-10-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s June 18, 2019 “motion to assess appellate attorneys’ fees and costs” is denied.
Docket Date 2019-10-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2019-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (380 PAGES)
Docket Date 2018-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2018-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 2/23/19.
Docket Date 2018-12-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2018-12-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ ORDERED that appellant is ordered to file a report, within ten (10) days from the date of this order, to the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on December 6, 2018.
Docket Date 2018-12-06
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT.
Docket Date 2018-11-19
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee’s November 13, 2018 response, it is ORDERED that appellant’s October 31, 2018 motion to stay is treated as a motion for review and is denied.
Docket Date 2018-11-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2018-11-13
Type Response
Subtype Response
Description Response
On Behalf Of CARMEN M. KALIS
Docket Date 2018-11-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CARMEN M. KALIS
Docket Date 2018-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARMEN M. KALIS
Docket Date 2018-10-31
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY.
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2018-10-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **TREATED AS A MOTION FOR REVIEW**
On Behalf Of EDWARD SAMUEL KALIS
Docket Date 2018-10-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARD SAMUEL KALIS

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State