Search icon

MOKSHA KPC PARTNERS LLC

Company Details

Entity Name: MOKSHA KPC PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000064292
FEI/EIN Number 45-5303421
Address: 6400 N Andrews Ave, Ft Lauderdale, FL, 33309, US
Mail Address: 6400 N Andrews Ave, Ft Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TILLEY MICHAEL R Agent 7999 N FEDERAL HWY, BOCA RATON, FL, 33487

Manager

Name Role Address
Persaud Sumentra Manager 6400 N Andrews Ave, Ft Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 6400 N Andrews Ave, Ste 490, Ft Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2016-04-30 6400 N Andrews Ave, Ste 490, Ft Lauderdale, FL 33309 No data

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF ILANA MORROW and HOPE STOLLER, as Personal Representative of THE ESTATE OF ILANA MORROW, Appellant(s) v. YURI MOSHELL, et al., Appellee(s). 4D2024-1093 2024-04-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-013637

Parties

Name Ilana Morrow
Role Appellant
Status Active
Representations Kimberly Johnson Fernandes
Name Jacob Lubelski
Role Appellee
Status Active
Name Yavneh Holdings, LLC
Role Appellee
Status Active
Name Eli Moshenayov
Role Appellee
Status Active
Name BENJAMIN COHEN PLLC
Role Appellee
Status Active
Name David Morrow
Role Appellee
Status Active
Name IDM Management, Inc.
Role Appellee
Status Active
Name Indra Singh
Role Appellee
Status Active
Name MOKSHA KPC PARTNERS LLC
Role Appellee
Status Active
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Yuri Moshell
Role Appellee
Status Active
Representations Adam Feuer Haimo, Christopher Michael Horton, Eugene Polyak, John Joseph Shahady

Docket Entries

Docket Date 2024-10-31
Type Recognizing Agreed Extension
Subtype Answer Brief
Description Answer Brief 45 days to 12/16/24
Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-09-17
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 DAYS TO 10/31/24
Docket Date 2024-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-09-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' September 17, 2024 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's August 29, 2024 motion to supplement the record is granted, and the record is supplemented to include the trial transcript. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-09-04
Type Record
Subtype Supplemental Record
Description Supplemental Record **Motion Granted**
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Amended Motion to Supplement Record
Docket Date 2024-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-08-20
Type Record
Subtype Supplemental Record
Description ***Proposed***Supplemental Record
Docket Date 2024-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-20
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
Docket Date 2024-08-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 10 days to 8/15/2024
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal--1997 Pages
Docket Date 2024-07-01
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 8/5/24
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-21
Type Order
Subtype Order on Motion For Substitution of Parties
Description Order on Motion For Substitution of Parties
View View File
Docket Date 2024-05-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion to Substitution Party
Docket Date 2024-05-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Yuri Moshell
View View File
Docket Date 2024-12-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellees' December 20, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's December 13, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before December 31, 2024. 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.
View View File
Docket Date 2024-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-23
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORDERED that Appellant's August 20, 2024 motion to accept brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' August 20, 2024 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
View View File

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-06-16
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-10
Florida Limited Liability 2012-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State