Search icon

KAHN & RESNIK PL

Company Details

Entity Name: KAHN & RESNIK PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: L13000061313
FEI/EIN Number 46-2482251
Address: 12 S.E. 7th Street, FT LAUDERDALE, FL, 33301, US
Mail Address: 12 S.E. 7th Street, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kahn Howard N Agent 12 S.E. 7th Street, FT LAUDERDALE, FL, 33301

Manager

Name Role Address
KAHN HOWARD N Manager 12 S.E. 7th Street, FT LAUDERDALE, FL, 33301
RESNIK MARCY S Manager 12 S.E. 7th Street, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 12 S.E. 7th Street, 602, FT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2022-01-26 12 S.E. 7th Street, 602, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 12 S.E. 7th Street, 602, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2021-02-09 Kahn, Howard N No data
REINSTATEMENT 2016-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
GREEN TECH DEVELOPMENT, LLC and ESTATE OF JOAN SAPERSTEIN, deceased, Appellant(s) v. KAHN & RESNIK, PL, Appellee(s). 4D2022-2194 2022-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18011689

Parties

Name Estate of Joan Saperstein, deceased
Role Appellant
Status Active
Name GREEN TECH DEVELOPMENT, LLC
Role Appellant
Status Active
Representations Jay Mitchell Levy
Name KAHN & RESNIK PL
Role Appellee
Status Active
Representations Marcy S. Resnik, Howard N Kahn, Murray Paul Yanks, Rachael Gibbs Lederman
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-11-03
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR REHEARING
On Behalf Of Kahn & Resnik, PL
Docket Date 2023-11-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Green Tech Development, LLC
Docket Date 2023-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Kahn & Resnik, PL
View View File
Docket Date 2023-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-06-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' June 22, 2023 amended motion to correct two words in the initial brief is granted. Said corrected brief is deemed filed as of the date of this order.
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response ~ APPELLEE'S RESPONSE TO APPELLANT'S AMENDED MOTION TO CORRECT TWO WORDS IN THE INITIAL BRIEF
On Behalf Of Kahn & Resnik, PL
Docket Date 2023-06-26
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellants’ June 22, 2023 amended motion to correct two words in the initial brief.
Docket Date 2023-06-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Green Tech Development, LLC
Docket Date 2023-06-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***PROPOSED***
On Behalf Of Green Tech Development, LLC
Docket Date 2023-06-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that appellants' May 30, 2023 “motion to correct two words in the initial brief by interlineation” 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, Paragraphs 1 and 2.
Docket Date 2023-05-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief
On Behalf Of Green Tech Development, LLC
Docket Date 2023-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Green Tech Development, LLC
Docket Date 2023-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/22/23
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Green Tech Development, LLC
Docket Date 2023-04-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kahn & Resnik, PL
Docket Date 2023-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kahn & Resnik, PL
Docket Date 2023-02-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 4/10/23
Docket Date 2023-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Kahn & Resnik, PL
Docket Date 2023-01-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants’ January 23, 2023 motion to serve an amended initial brief is granted. Said amended brief is deemed filed as of the date of this order.
Docket Date 2023-01-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***MOTION GRANTED***
On Behalf Of Green Tech Development, LLC
Docket Date 2023-01-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Green Tech Development, LLC
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Kahn & Resnik, PL
Docket Date 2023-01-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 2/23/23
Docket Date 2022-12-29
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellee's December 16, 2022 response, it is ORDERED that appellant's December 20, 2022 motion to file supplemental record is denied. Fla. R. App. P. 9.200(a)(1). Appellant’s proposed supplement is stricken from the docket.
Docket Date 2022-12-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN FROM THE DOCKET*****PROPOSED SUPPLEMENT**
On Behalf Of Green Tech Development, LLC
Docket Date 2022-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of Green Tech Development, LLC
Docket Date 2022-12-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT
On Behalf Of Kahn & Resnik, PL
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kahn & Resnik, PL
Docket Date 2022-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Green Tech Development, LLC
Docket Date 2022-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Green Tech Development, LLC
Docket Date 2022-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 12/9/22
Docket Date 2022-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Green Tech Development, LLC
Docket Date 2022-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Green Tech Development, LLC
Docket Date 2022-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 12/4/22
Docket Date 2022-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1456 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Green Tech Development, LLC
Docket Date 2022-08-12
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.
Docket Date 2022-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Green Tech Development, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State