Search icon

THE K COMPANY REALTY, LLC - Florida Company Profile

Company Details

Entity Name: THE K COMPANY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE K COMPANY REALTY, 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: 21 Sep 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2022 (2 years ago)
Document Number: L09000090722
FEI/EIN Number NOT APPLICABLE

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

Address: 1500 East Atlantic Blvd, Pompano Beach, FL, 33060, US
Mail Address: 1500 East Atlantic Blvd, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLUTZNICK NATHAN Authorized Member 1500 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33060
Lickstein Jonathan Manager 1500 East Atlantic Blvd, Pompano Beach, FL, 33060
Richardson Michelle Manager 1500 East Atlantic Blvd, Pompano Beach, FL, 33060
ANDERSON WILLIAM J Agent 101 NE 3RD AVE, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064634 LOKATION LUXURY ACTIVE 2024-05-20 2029-12-31 - 1500 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060
G24000048933 LOKATION ACTIVE 2024-04-11 2029-12-31 - 1500 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060
G20000116503 LOKATION REAL ESTATE ACTIVE 2020-09-08 2025-12-31 - 1500 E ATLANTIC BLVD SUITE B, POMPANO BEACH, FL, 33060
G18000128235 LOKATION EXPIRED 2018-12-04 2023-12-31 - 1500 E ATLANTIC BLVD SUITE B, POMPANO BEACH, FL, 33060
G11000090229 THE K CO. EXPIRED 2011-09-13 2016-12-31 - 938 N VICTORIA PARK RD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-26 - -
LC AMENDMENT 2019-04-04 - -
LC AMENDMENT 2017-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 1500 East Atlantic Blvd, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2015-01-12 1500 East Atlantic Blvd, Pompano Beach, FL 33060 -
LC NAME CHANGE 2014-08-05 THE K COMPANY REALTY, LLC -

Court Cases

Title Case Number Docket Date Status
Piquet Realty, LLC, etc., Appellant(s), v. Michaels Investment Group, Corp., etc., et al., Appellee(s). 3D2024-2008 2024-11-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22389-CA-01

Parties

Name PIQUET REALTY, LLC
Role Appellant
Status Active
Representations Jeffrey Greenhaus, Michael John Lascelle, Mark Gabriel DiCowden
Name MICHAELS INVESTMENT GROUP, CORP
Role Appellee
Status Active
Representations Joshua D Fuller, Douglas Fredric Eaton
Name THE KEYES COMPANY
Role Appellee
Status Active
Name Anthony De La Hoz
Role Appellee
Status Active
Name Alejandro J. Aguirre
Role Appellee
Status Active
Name ACEVEDO INVESTMENTS, CORP.
Role Appellee
Status Active
Representations Jeffrey Paul Shapiro
Name THE K COMPANY REALTY, LLC
Role Appellee
Status Active
Representations William James Anderson
Name CAREFREE PROPERTIES INCORPORATED
Role Appellee
Status Active
Name Danielle Bowman
Role Appellee
Status Active
Name Ana C. Lopez
Role Appellee
Status Active
Name Adrian Brito
Role Appellee
Status Active
Representations Andy Raul Hernandez
Name FRANK DIAZ SR. P.A.
Role Appellee
Status Active
Name AG REAL ESTATE ADVISORS, LLC
Role Appellee
Status Active
Representations James Richard Myers
Name L & D INVESTORS SUNRISE, INC.
Role Appellee
Status Active
Representations Jorge Luis Fors
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion to Consolidate
Description Appellant's Motion to Consolidate, filed on November 13, 2024, is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1388. All filings in the case shall be under case no. 3D2024-1388. The parties shall file only one set of briefs under case no. 3D2024-1388.
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Piquet Realty, LLC
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Piquet Realty, LLC
View View File
Docket Date 2024-11-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 24-1388 Prior case: 23-0460
On Behalf Of Piquet Realty, LLC
View View File
Docket Date 2024-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Appellant's Motion To Withdraw as Counsel
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Walton Lantaff Schroeder & Carson LLP, and Sara S. Cromer, Esquire, are withdrawn as counsel for Appellants, The K Company Realty, LLC and Piquet Realty, LLC, and relieved from any further responsibility in this cause. Piquet Realty, LLC shall retain counsel to represent it in the pending appeal in 3D2024-2008, and said counsel shall file a notice of appearance within thirty (30) days from the date of this Order. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2024-12-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Order Issued 12/19/24 in 3D2024-1388: IT IS HEREBY ORDERED that Appellant, The K Company Realty, LLC's Notice of Voluntary Dismissal is recognized by the Court, and its appeal in case no. 3D2024-1388, from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. Piquet Realty, LLC's appeal in case no. 3D2024-2008 remains pending and shall proceed, and all filings hereafter shall be under case no. 3D2024-2008.
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13036210
On Behalf Of Piquet Realty, LLC
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 18, 2024.
View View File
The K Company Realty, LLC, etc., Appellant(s), v. Michaels Investment Group, Corp., etc., et al., Appellee(s). 3D2024-1388 2024-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22389-CA-01

Parties

Name THE K COMPANY REALTY, LLC
Role Appellant
Status Active
Representations William James Anderson
Name MICHAELS INVESTMENT GROUP, CORP
Role Appellee
Status Active
Representations Joshua D Fuller
Name THE KEYES COMPANY
Role Appellee
Status Active
Representations Mark Gabriel DiCowden
Name L & D INVESTORS SUNRISE, INC.
Role Appellee
Status Active
Representations Jorge Fors
Name Anthony De La Hoz
Role Appellee
Status Active
Name Alejandro J. Aguirre
Role Appellee
Status Active
Name ACEVEDO INVESTMENTS, CORP.
Role Appellee
Status Active
Representations Jeffrey Paul Shapiro
Name CAREFREE PROPERTIES INCORPORATED
Role Appellee
Status Active
Name Danielle Bowman
Role Appellee
Status Active
Name Ana C. Lopez
Role Appellee
Status Active
Name Adrian Brito
Role Appellee
Status Active
Representations Andy Raul Hernandez
Name PIQUET REALTY, LLC
Role Appellee
Status Active
Representations Jeffrey Greenhaus, Michael John Lascelle
Name FRANK DIAZ SR. P.A.
Role Appellee
Status Active
Name AG REAL ESTATE ADVISORS, LLC
Role Appellee
Status Active
Representations James Richard Myers
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion to Consolidate
Description Appellant's Motion to Consolidate, filed on November 13, 2024, is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1388. All filings in the case shall be under case no. 3D2024-1388. The parties shall file only one set of briefs under case no. 3D2024-1388.
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-10-28
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on October 24, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
View View File
Docket Date 2024-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice
Description Notice of Rendition of Orders Being Appealed
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-09-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12082172
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 16, 2024.
View View File
Docket Date 2024-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 23-0460
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Walton Lantaff Schroeder & Carson LLP, and Sara S. Cromer, Esquire, are withdrawn as counsel for Appellants, The K Company Realty, LLC and Piquet Realty, LLC, and relieved from any further responsibility in this cause. Piquet Realty, LLC shall retain counsel to represent it in the pending appeal in 3D2024-2008, and said counsel shall file a notice of appearance within thirty (30) days from the date of this Order. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2024-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant, The K Company Realty, LLC's Notice of Voluntary Dismissal is recognized by the Court, and its appeal in case no. 3D2024-1388, from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. Piquet Realty, LLC's appeal in case no. 3D2024-2008 remains pending and shall proceed, and all filings hereafter shall be under case no. 3D2024-2008.
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Appellant's Motion To Withdraw as Counsel
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-09
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
THE K COMPANY REALTY, LLC, etc., VS MICHAELS INVESTMENT GROUP, CORP., etc., et al., 3D2023-0460 2023-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22389

Parties

Name THE K COMPANY REALTY, LLC
Role Appellant
Status Active
Representations MICHAEL A. VERA, WILLIAM J. ANDERSON
Name ANA C. LOPEZ
Role Appellee
Status Active
Name DANIELLE BOWMAN
Role Appellee
Status Active
Name L & D INVESTORS SUNRISE, INC.
Role Appellee
Status Active
Name MICHAELS INVESTMENT GROUP, CORP
Role Appellee
Status Active
Representations MARK G. DICOWDEN, JOSHUA D. FULLER, ANDY R. HERNANDEZ, Jeffrey P. Shapiro, Jorge L. Fors, JAMES R. MYERS, JEFFREY S. GREENHAUS, David P. Reiner, II
Name CAREFREE PROPERTIES INC.
Role Appellee
Status Active
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE K COMPANY REALTY, LLC
Docket Date 2023-04-25
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the Notice of Appeal, it is ordered that counsel for the appellant is directed to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed as untimely filed. See Samara v. Tenet Fla. Physician Servs., LLC, 317 So. 3d 187, 189 (Fla. 3d DCA 2021); Frantz v. Moore, 772 So. 2d 581 (Fla. 1st DCA 2000); Wood v. Wood, No. 3D23-0076, 2023 WL 1999553, at *1 (Fla. 3d DCA Feb. 15, 2023).
Docket Date 2023-04-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of THE K COMPANY REALTY, LLC
Docket Date 2023-04-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE K COMPANY REALTY, LLC
Docket Date 2023-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAELS INVESTMENT GROUP, CORP.
Docket Date 2023-03-15
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
THE K COMPANY REALTY LLC d/b/a LOKATION LLC, Appellant(s) v. MARC-JEAN PIERRE, Appellee(s). 4D2022-2440 2022-09-06 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO20-021933

Parties

Name LOKATION LLC
Role Appellant
Status Active
Name THE K COMPANY REALTY, LLC
Role Appellant
Status Active
Representations Sara Sandler Cromer
Name E & C Capital Investments Corp.
Role Appellee
Status Active
Name MARC JEAN-PIERRE INC
Role Appellee
Status Active
Representations William J. Anderson, Ria Balram
Name Erica Capita
Role Appellee
Status Active
Name Violette Desantus
Role Appellee
Status Active
Name Hon. Louis H. Schiff
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The K Company Realty LLC
Docket Date 2023-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The K Company Realty LLC
View View File
Docket Date 2023-08-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 08/22/2023.
Docket Date 2023-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Marc-Jean Pierre
View View File
Docket Date 2023-06-30
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 Marc-Jean Pierre
Docket Date 2023-06-20
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 Marc-Jean Pierre
Docket Date 2023-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 06/19/2023
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Marc-Jean Pierre
Docket Date 2023-03-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 05/05/2023
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc-Jean Pierre
Docket Date 2023-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The K Company Realty LLC
View View File
Docket Date 2023-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s February 10, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-02-10
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 The K Company Realty LLC
Docket Date 2022-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The K Company Realty LLC
Docket Date 2022-12-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 02/13/2023
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The K Company Realty LLC
Docket Date 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/30/2022
Docket Date 2022-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 294 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The K Company Realty LLC
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The K Company Realty LLC
Docket Date 2022-09-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of The K Company Realty LLC
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ ORDERED that appellees’ June 30, 2023 motion for extension of time to file the answer brief is denied. Appellees shall file the answer brief within three (3) days from the date of this order. Failure to comply with this order will foreclose appellees’ right to file an answer brief.
Docket Date 2023-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ June 20, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-09-06
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-07-10
AMENDED ANNUAL REPORT 2022-11-08
LC Amendment 2022-09-26
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
LC Amendment 2019-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State