Search icon

BRUCE M. KLEINBERG, LLC - Florida Company Profile

Company Details

Entity Name: BRUCE M. KLEINBERG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRUCE M. KLEINBERG, 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 Jan 2006 (19 years ago)
Document Number: L06000002195
FEI/EIN Number 204128136

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

Address: 430 N CATTLEMEN RD, SARASOTA, FL, 34232-6593, US
Mail Address: 430 N CATTLEMEN RD, SARASOTA, FL, 34232-6593, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEINBERG BRUCE M Managing Member 430 N CATTLEMEN RD, SARASOTA, FL, 342326593
KLEINBERG BRUCE M Agent 430 N CATTLEMEN RD, SARASOTA, FL, 342326593

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020373 24/7 INJURY LAWYER EXPIRED 2017-02-24 2022-12-31 - 4857 CHERRY LAUREL CIRCLE, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 430 N CATTLEMEN RD, Apt. 307, SARASOTA, FL 34232-6593 -
CHANGE OF MAILING ADDRESS 2022-01-27 430 N CATTLEMEN RD, Apt. 307, SARASOTA, FL 34232-6593 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 430 N CATTLEMEN RD, Apt. 307, SARASOTA, FL 34232-6593 -

Court Cases

Title Case Number Docket Date Status
PETER F. CATANIA AND BRUCE KLEINBERG VS ARLENE M. JONES, ET AL 2D2010-5794 2010-12-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-007560

Parties

Name BRUCE M. KLEINBERG, LLC
Role Appellant
Status Active
Name PETER F. CATANIA
Role Appellant
Status Active
Representations STEPHEN H. SEARS, ESQ., NANCY S. PAIKOFF, ESQ.
Name ARLENE M. JONES
Role Appellee
Status Active
Representations HEATHER C. GOODIS, ESQ.
Name DOUGLAS STALLEY
Role Appellee
Status Active
Name ESTHER WILLIAMS
Role Appellee
Status Active
Name LAVERNE HAWKINS
Role Appellee
Status Active
Name CRYSTAL M. HAWKINS
Role Appellee
Status Active
Name LAKESHIA HAWKINS HAMMETT
Role Appellee
Status Active
Name BERNARD HOWARD
Role Appellee
Status Active
Name JERRY MACON
Role Appellee
Status Active
Name ESTATE OF WILLIE ROSE PRIDE HALL
Role Appellee
Status Active
Name DESERIA NEALY
Role Appellee
Status Active
Name MANDY ROSE HAWKINS
Role Appellee
Status Active
Name TAMEKA S. MC KENZY
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-03-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-03-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of PETER F. CATANIA
Docket Date 2011-02-03
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ motion to strike; appendices numbered 4&5 are stricken
Docket Date 2011-01-24
Type Response
Subtype Response
Description RESPONSE ~ Response to motion to strike.
On Behalf Of ARLENE M. JONES
Docket Date 2011-01-18
Type Response
Subtype Reply
Description REPLY ~ EMAILED 1/14/11 petitioner's reply
On Behalf Of PETER F. CATANIA
Docket Date 2011-01-14
Type Order
Subtype Order to File Response
Description generic response order ~ resp. shall respond to motion to strike
Docket Date 2011-01-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONSE
On Behalf Of PETER F. CATANIA
Docket Date 2011-01-03
Type Response
Subtype Response
Description RESPONSE ~ Response to petition for writ of certiorari w/unattached appendix, e-filed 12-30-10.
On Behalf Of ARLENE M. JONES
Docket Date 2010-12-10
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2010-12-08
Type Petition
Subtype Petition
Description Petition Filed ~ EMAILED 12/08/10
On Behalf Of PETER F. CATANIA
Docket Date 2010-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State