Search icon

ROBERT KRAFT, LLC

Company Details

Entity Name: ROBERT KRAFT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2006 (18 years ago)
Document Number: L06000120985
FEI/EIN Number 208211660
Address: 17 BEDFORD CT, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 2324 SE Liberator Lane, Suite 104, Stuart, FL, 34496, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
INCORPORATION STATION LLC Agent

Managing Member

Name Role Address
Panzini Alessandra Managing Member 17 BEDFORD CT, ROYAL PALM BEACH, FL, 33411

Auth

Name Role Address
Fletcher Joshua E Auth 1517 Perimeter Rd, West Palm Beach, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-25 17 BEDFORD CT, APT B, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 17 BEDFORD CT, APT B, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2022-01-24 Incorporation Station, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1645 Palm Beach Lakes Blvd, STE 1200, WEST PALM BEACH, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS ROBERT KRAFT 4D2019-1499 2019-05-24 Closed
Classification NOA Non Final - Circuit Criminal - State Appeals
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000074A

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019MM002346A

Parties

Name Hon. Leonard Hanser
Role Judge/Judicial Officer
Status Active
Name Hon. Jeffrey J. Colbath
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Attorney General-W.P.B., State Attorney-P.B., Jeffrey Paul DeSousa, Amit Agarwal
Name ROBERT KRAFT, LLC
Role Appellee
Status Active
Representations Harvey J. Sepler, WILLIAM ANTHONY BURCK, Jack Alan Goldberger, Shullman Fugate, PLLC, JUSTIN F. KARPF, DONNIE MURRELL, Sandra Moser, David Oscar Markus, L. Martin Reeder, FRANK A SHEPHERD, Deanna K. Shullman, CAROL J. LOCICERO, ALEXANDER B. SPIRO, Leonard Scott Feuer, DEREK SHAFFER

Docket Entries

Docket Date 9999-09-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO KU***NO LS** NO WR - (email 4-29-20)**
Docket Date 2020-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the June 2, 2020 joint motion to reinstate original oral argument format is granted.
Docket Date 2020-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of ROBERT KRAFT
Docket Date 2020-05-06
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellees’ joint unopposed motion to postpone oral argument is granted and oral argument is continued to June, 2020. Counsel is directed to advise the Clerk of this Court within five days of their availability for oral argument on the following dates: June 16 at 2:00 p.m. or June 29 or 30 at 10:00 a.m.
Docket Date 2020-04-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ROBERT KRAFT
Docket Date 2020-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to Administrative Order of the Chief Justice AOSC20-23, extending the COVID-19 emergency measures for the state courts until May 29, 2020, the in-person oral arguments now scheduled at the Court on May 21, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by May 8, 2020 that they waive oral argument, the court will then decide the case based upon the briefs.
Docket Date 2020-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-06
Type Response
Subtype Response
Description Response ~ SECOND JOINT RESPONSE
On Behalf Of State of Florida
Docket Date 2020-03-04
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's March 3, 2020 order is amended to include case numbers 4D19-1655 and 4D19-2024:The court appreciates the parties’ response to the order regarding oral argument. However, because of a scheduling conflict, the court requires the parties to notify the court within 7 days as to which of the following dates would be mutually acceptable: May 14, 21, or 28th.
Docket Date 2020-03-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The court appreciates the parties’ response to the order regarding oral argument. However, because of a scheduling conflict, the court requires the parties to notify the court within seven (7) days as to which of the following dates would be mutually acceptable: May 14, 21, or 28th.
Docket Date 2020-02-24
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-02-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the requests for oral argument in case numbers 4D19-1499, 4D19-2024, and 4D19-1655, which have been consolidated for panel purposes, are granted. Within five (5) days of this order, the attorneys for the parties in 4D19-1499, 4D19-2024, and 4D19-1655 shall confer and file a joint response addressing the suggested manner in which oral argument is to proceed, including, within the next two months, the most optimum date to proceed, the total number of minutes requested per side, and the suggested breakdown of allotted time to each party.
Docket Date 2020-01-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the December 30, 2019 motion of Edward M. Wenger, Esquire, counsel for State of Florida, to withdraw as counsel is granted.
Docket Date 2020-01-02
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of State of Florida
Docket Date 2019-12-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of State of Florida
Docket Date 2019-12-23
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Upon consideration of appellee's December 18, 2019 response, it isORDERED that appellant's December 17, 2019 "motion to expand page limit for the reply brief" is denied. The proposed enlarged reply brief is stricken from the docket. Appellant shall file a reply brief in conformance with the page limitation set forth by Florida Rule of Appellate Procedure 9.210(a)(5) within ten (10) days from the date of this order.
Docket Date 2019-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of State of Florida
Docket Date 2019-12-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO FILE ENLARGED BRIEF
On Behalf Of ROBERT KRAFT
Docket Date 2019-12-17
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of State of Florida
Docket Date 2019-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***PROPOSED*** ***STRICKEN FROM THE DOCKET SEE 12/23/19 ORDER.***
On Behalf Of State of Florida
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 27, 2019 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-12-02
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of ROBERT KRAFT
Docket Date 2019-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of State of Florida
Docket Date 2019-11-13
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ **AMENDED**
On Behalf Of ROBERT KRAFT
Docket Date 2019-11-13
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ ***MOTION GRANTED 11/18/19*** **AMENDED**
On Behalf Of ROBERT KRAFT
Docket Date 2019-11-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **AMENDED**
On Behalf Of ROBERT KRAFT
Docket Date 2019-11-12
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of ROBERT KRAFT
Docket Date 2019-11-12
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ ***MOTION GRANTED 11/18/19***
On Behalf Of ROBERT KRAFT
Docket Date 2019-11-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMICUS CURIAE
On Behalf Of ROBERT KRAFT
Docket Date 2019-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERT KRAFT
Docket Date 2019-10-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee’s October 23, 2019 “motion for leave to file hyperlinked brief” is denied. Appellee shall submit the answer brief through Florida Courts E-Filing Portal on or before the October 31, 2019 deadline.
Docket Date 2019-10-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE HYPERLINKED BRIEF
On Behalf Of ROBERT KRAFT
Docket Date 2019-09-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT KRAFT
Docket Date 2019-09-16
Type Response
Subtype Response
Description Response
On Behalf Of ROBERT KRAFT
Docket Date 2019-09-16
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 State of Florida
Docket Date 2019-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT KRAFT
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's August 9, 2019 response, it is ORDERED that appellant's August 9, 2019 unopposed motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief and appendix on or before September 14, 2019. In addition, if the initial brief and appendix are 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. The court notes appellee's objection to any further extensions of time for this purpose.
Docket Date 2019-08-09
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 State of Florida
Docket Date 2019-08-09
Type Response
Subtype Response
Description Response
On Behalf Of ROBERT KRAFT
Docket Date 2019-07-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's July 16, 2019 order is amended as to the service list only as follows: ORDERED sua sponte that case numbers 4D19-1499, 4D19-1655, and 4D19-2024 areconsolidated for the purpose of designation to the same appellate panel. Further,Upon consideration of the parties’ responses, it isORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). Further,ORDERED that the proceedings in the trial court are stayed pending further order of thiscourt.
Docket Date 2019-07-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D19-1499, 4D19-1655, and 4D19-2024 are consolidated for the purpose of designation to the same appellate panel. Further,Upon consideration of the parties’ responses, it is ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). Further,ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 3466 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-11
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of ROBERT KRAFT
Docket Date 2019-06-11
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of ROBERT KRAFT
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of State of Florida
Docket Date 2019-06-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of State of Florida
Docket Date 2019-06-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-05-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee's May 29, 2019 and May 30, 2019 verified motions for permission to appear pro hac vice are granted, and Alexander Spiro, Esquire, Derek Shaffer, Esquire, William Anthony Burck, Esquire, and Sandra Moser, Esquire are permitted to appear in this appeal as counsel for appellee. All attorneys are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-05-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ ***AMENDED*** (SANDRA MOSER)
On Behalf Of ROBERT KRAFT
Docket Date 2019-05-29
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ ***SEE AMENDED MOTION ***
On Behalf Of ROBERT KRAFT
Docket Date 2019-05-29
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ (SANDRA MOSER)
On Behalf Of ROBERT KRAFT
Docket Date 2019-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT KRAFT
Docket Date 2019-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ ***ORDER TRANSFERRING CASE***
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State of Florida
Docket Date 9999-07-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1499, 4D19-1655, AND 4D19-2024 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY. SEE 7/16/19 ORDER***
Docket Date 2020-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of the parties’ joint response to this Court’s May 4, 2020 order, oral argument in this case is rescheduled for Tuesday, June 30, 2020 at 10:00 a.m. for 15 minutes per side. Given the evolving situation surrounding the COVID-19 virus, the oral argument will be conducted through Zoom video conference. The week before oral argument, the Clerk of the Court will provide connection instructions. Counsel shall also be present for the oral arguments in the related cases, which will take place at 10:30 a.m. and 11:00 a.m. GROSS, MAY and CIKLIN, JJ., concur.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 21, 2020, at 10:00 A.M. for 42 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-11-18
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that the Due Process Institute’s November 12, 2019 “motion for leave of the Due Process Institute to appear as amicus curiae in support of appellee” is granted. The proposed amicus curiae brief is deemed properly filed as of the date of this order. Further,ORDERED that the Independence Institute’s November 12, 2019 “unopposed motion for leave to appeal as amicus curiae in support of the appellee” is granted. The proposed amicus curiae brief, attached to the motion, is deemed properly filed as of the date of this order. Further,ORDERED that Stephen Saltzburg, Esq. and Ronald Goldstock, Esq.’s November 13, 2019 amended “motion for leave of professors Stephen Saltzburg, Esq. and Ronald Goldstock, Esq. to appear as amicus curiae in support of appellee” and “unopposed motion for enlargement of time to file amicus curiae in support of appellee” are granted. Stephen Saltzburg, Esq. and Ronald Goldstock, Esq. may file the amicus curiae brief in support of appellee within fourteen (14) days from the date of this order. Further,ORDERED that Florida Association of Criminal Defense Lawyers and National Association of Criminal Defense Lawyers’ November 13, 2019 “motion for leave to file an amicus curiae brief in support of appellee” is granted. The proposed amicus curiae brief is deemed properly filed as of the date of this order.
Docket Date 2019-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2019-09-23
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's September 23, 2019 order is amended as follows: Upon consideration of appellee's September 16, 2019 response, it isORDERED that appellant's September 16, 2019 second motion for extension of time tofile initial brief is granted, and appellant shall serve the initial brief and appendix on or beforeOctober 1, 2019. In addition, if the initial brief and appendix are not served within the timeprovided for in this order, the above–styled case may be subject to dismissal or the court inits discretion may impose other sanctions; further,ORDERED that Jack A. Goldberger and the Law Firm of Atterbury, Goldberger and Weiss, P.A.’s September 20, 2019 motion to withdraw as counsel for appellee Robert Kraft is granted. This court notes Frank A. Shepherd’s September 12, 2019 notice of appearance as appellate counsel for appellee Robert Kraft.
Docket Date 2019-05-29
Type Order
Subtype Order
Description Order for brief memorandum on 9.160 case ~ It appearing that Appellant has invoked the discretionary jurisdiction of this court to review a nonfinal order, otherwise appealable to the Circuit Court, in which the County Court has certified a question of great public importance, it isORDERED that, within ten (10) days from the date of this order, Appellant may file a brief memorandum, not to exceed five (5) pages, addressing whether this court should exercise its discretion to review the order in question under Florida Rule of Appellate Procedure 9.160, along with an accompanying appendix containing such documents from the record in the County Court as are necessary to Appellant's arguments. Appellee shall have ten (10) days thereafter to file a response, also limited to five (5) pages.FURTHER ORDERED that all other times are tolled pending order of this court as to the exercise of this court's discretionary jurisdiction.
Docket Date 2019-05-28
Type Order
Subtype Order re Counsel
Description Counsel to advise of their representation on appea ~ It appears from the Notice of Appeal that attorneys Jack A. Goldberger, William A. Burck, and Alexander Spiro are counsel of record for the defendant in the lower court. Florida Rule of Appellate Procedure 9.140(d)(1)(E) provides: "In non-publicly funded defense and state appeals, retained appellate counsel shall file a notice of appearance in the appellate court, or defense counsel of record shall file a motion to withdraw in the appellate court, with service on the defendant, that states what the defendant's legal representation on appeal, if any, is expected to be." Accordingly, it is ORDERED that attorneys Jack A. Goldberger, William A. Burck, and Alexander Spiro shall have twenty (20) days to comply with Rule 9.140(d)(1)(E). All documents filed in this court shall be served on the Attorney General.

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State