Search icon

KENAI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: KENAI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENAI PROPERTIES, 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 Feb 2012 (13 years ago)
Document Number: L12000025458
FEI/EIN Number 36-4726720

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

Address: 19100 SE JUPITER ROAD, JUPITER, FL, 33458
Mail Address: 19100 SE JUPITER ROAD, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRECHT EUGENE B Managing Member 19100 SE JUPITER ROAD, JUPITER, FL, 33458
ALBRECHT LINDA Managing Member 19100 SE JUPITER ROAD, JUPITER, FL, 33458
ALBRECHT LINDA Agent 19100 SE JUPITER ROAD, JUPITER, FL, 33458

Court Cases

Title Case Number Docket Date Status
LITTLE CLUB CONDOMINIUM ASSOCIATION, et al. VS MARTIN COUNTY, et al. 4D2017-2797 2017-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016CA000863

Parties

Name THE LITTLE CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Tim B. Wright
Name DYNAMIC TOWERS INC.
Role Appellant
Status Active
Name NORTH PASSAGE HOMEOWNERS' ASSOCIATION
Role Appellant
Status Active
Name MARTIN COUNTY
Role Appellee
Status Active
Representations Christopher P. Benvenuto, Amy Taylor Petrick, SARAH WOODS, Brian M. Seymour, Ruth A. Holmes, Jack Joseph Aiello
Name RG TOWERS, LLC
Role Appellee
Status Active
Name KENAI PROPERTIES, LLC
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-12
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 LITTLE CLUB CONDOMINIUM ASSOCIATION
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' June 4, 2018 motion for attorney's costs is denied.
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-09-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-07-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 25, 2018, at 9:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. 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 2018-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LITTLE CLUB CONDOMINIUM ASSOCIATION
Docket Date 2018-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LITTLE CLUB CONDOMINIUM ASSOCIATION
Docket Date 2018-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ "MOTION FOR COSTS"
On Behalf Of LITTLE CLUB CONDOMINIUM ASSOCIATION
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ Upon consideration of appellees' May 7, 2018 response, it is ORDERED that appellants' May 7, 2018 motion for extension of time to file reply brief is granted, and appellants shall serve the reply brief within twenty (20) 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 2018-05-07
Type Response
Subtype Response
Description Response
On Behalf Of MARTIN COUNTY
Docket Date 2018-05-07
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 LITTLE CLUB CONDOMINIUM ASSOCIATION
Docket Date 2018-04-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MARTIN COUNTY
Docket Date 2018-04-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ TO ANSWER BRIEF OF APPELLEES, KENAI PROPERTIES, LLC.,AND RG TOWERS, LLC.
On Behalf Of MARTIN COUNTY
Docket Date 2018-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (KENAI PROPERTIES, LLC., AND RG TOWERS, LLC.)
On Behalf Of MARTIN COUNTY
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' March 23, 2018 motion for extension of time is granted, and appellees shall serve the answer brief on or before April 16, 2018. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2018-03-23
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 MARTIN COUNTY
Docket Date 2018-03-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LITTLE CLUB CONDOMINIUM ASSOCIATION
Docket Date 2018-02-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MARTIN COUNTY
Docket Date 2018-02-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: AMENDED RECORD
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellees' February 23, 2018 response in opposition, it isORDERED that appellants February 12, 2018 fourth motion for ten day extension of time to file initial brief and February 22, 2018 motion for extension of time to file initial brief based on the second amended record are granted, and appellant shall serve the initial brief on or before February 27, 2018. 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.
Docket Date 2018-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ **2ND AMENDED** 4906 PAGES
Docket Date 2018-02-22
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 LITTLE CLUB CONDOMINIUM ASSOCIATION
Docket Date 2018-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ **AMENDED** 4907 PAGES
Docket Date 2018-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellees' January 26, 2018 response, it is ORDERED that appellants' January 26, 2018 third motion for extension of time to file initial brief is granted in part, and appellants shall serve the initial brief within fifteen (15) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-26
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 LITTLE CLUB CONDOMINIUM ASSOCIATION
Docket Date 2018-01-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MARTIN COUNTY
Docket Date 2017-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 11, 2017 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-11
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 LITTLE CLUB CONDOMINIUM ASSOCIATION
Docket Date 2017-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 4906 PAGES
Docket Date 2017-11-09
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 LITTLE CLUB CONDOMINIUM ASSOCIATION
Docket Date 2017-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 8, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted in part, and the time for preparation and service of the transcript is extended to and including October 20, 2017. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2017-09-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-06
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, 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 2017-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LITTLE CLUB CONDOMINIUM ASSOCIATION
Docket Date 2017-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State