Search icon

KINGS POINT SIGNATURE REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: KINGS POINT SIGNATURE REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGS POINT SIGNATURE REAL ESTATE, 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: 31 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L11000124241
FEI/EIN Number 800765645

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

Mail Address: 9080 KIMBERLY BOULEVARD SUITE 12, BOCA RATON, FL, 33434
Address: 7000 WEST ATLANTIC AVE, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY MARK F Manager 1601 FORUM PLACE, SUITE 500, WEST PALM BEACH, FL, 33401
JAIVEN JACK Manager 9080 KIMBERLY BLVD, BOCA RATON, FL, 33434
SCHACHTER BEN G Manager 9080 KIMBERLY BLVD, BOCA RATON, FL, 33434
JAIVEN JACK F Agent 9080 KIMBERLY BOULEVARD SUITE 12, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-27 - -
LC AMENDMENT 2020-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 7000 WEST ATLANTIC AVE, SUITE 100, DELRAY BEACH, FL 33446 -

Court Cases

Title Case Number Docket Date Status
SHELLY GAIL GIBSON and AFFORDABLE ASSETS REAL ESTATE CO. VS KINGS POINT SIGNATURE REAL ESTATE, LLC., et al. 4D2018-1848 2018-06-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA010413XXXXMB

Parties

Name SHELLY GAIL GIBSON
Role Appellant
Status Active
Representations GARY P. LIGHTMAN
Name AFFORDABLE ASSETS REAL ESTATE CO.
Role Appellant
Status Active
Name KINGS POINT SIGNATURE REAL ESTATE, LLC
Role Appellee
Status Active
Representations Brian Koch, Paul B. Ranis
Name BEN G. SCHACTER
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee, King Point Signature Real Estate's October 5, 2018 "motion for attorneys fees and costs pursuant to Florida Appellate Rule 9.410 and Florida Statute Section 57.105 directed to the frivolous initial brief" is denied.
Docket Date 2018-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHELLY GAIL GIBSON
Docket Date 2018-10-19
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 October 18, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 26, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-10-18
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 SHELLY GAIL GIBSON
Docket Date 2018-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KINGS POINT SIGNATURE REAL ESTATE, LLC.
Docket Date 2018-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of KINGS POINT SIGNATURE REAL ESTATE, LLC.
Docket Date 2018-10-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ (TO ANSWER BRIEF)
On Behalf Of KINGS POINT SIGNATURE REAL ESTATE, LLC.
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellants' September 4, 2018 response in opposition, it is ORDERED that appellee's August 29, 2018 motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief on or before October 5, 2018. 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 2018-09-04
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of SHELLY GAIL GIBSON
Docket Date 2018-08-29
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 KINGS POINT SIGNATURE REAL ESTATE, LLC.
Docket Date 2018-08-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of SHELLY GAIL GIBSON
Docket Date 2018-07-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's July 27, 2018 unopposed motion for amendment and extension of briefing schedule is granted. Appellant’s amended initial brief with record citations shall be filed on or before August 17, 2018 and appellee’s answer brief shall be filed on or before September 6, 2018.
Docket Date 2018-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR AMENDMENT AND EXTENSION OF BRIEFING SCHEDULE
On Behalf Of KINGS POINT SIGNATURE REAL ESTATE, LLC.
Docket Date 2018-07-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SHELLY GAIL GIBSON
Docket Date 2018-07-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-07-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SHELLY GAIL GIBSON
Docket Date 2018-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHELLY GAIL GIBSON
Docket Date 2018-06-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-19
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 2018-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHELLY GAIL GIBSON

Documents

Name Date
ANNUAL REPORT 2024-04-11
LC Amendment 2023-12-27
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
LC Amendment 2020-11-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State