Entity Name: | KENMORT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KENMORT 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. |
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: | 23 Oct 2013 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 23 Oct 2013 (12 years ago) |
Document Number: | L13000149951 |
FEI/EIN Number |
59-2035655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3850 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US |
Mail Address: | 3850 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NYMAN RONALD | Manager | 88 HEMING WAY, STAMFORD, CT, 06903 |
KUSHNER LES | Manager | 8551 W. SUNRISE BLVD., PLANTATION, FL, 33322 |
Chepenik Bart H | Agent | 12550 Biscayne Blvd., North Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Chepenik, Bart H. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 12550 Biscayne Blvd., Suite 805, North Miami, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 3850 HOLLYWOOD BLVD., SUITE 204, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 3850 HOLLYWOOD BLVD., SUITE 204, HOLLYWOOD, FL 33021 | - |
CONVERSION | 2013-10-23 | - | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1300001489 ORIGINALLY FILED ON 10/21/2013. CONVERSION NUMBER 700000135447 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kenmort Properties, et al., Appellant(s), v. Emergency Services 24, Inc., Appellee(s). | 3D2024-2041 | 2024-11-14 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KENMORT PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Representations | Ronald Marshall Rosengarten |
Name | Nyman Properties LLC |
Role | Appellant |
Status | Active |
Representations | Ronald Marshall Rosengarten |
Name | The Charlotte Ross Family, LLC |
Role | Appellant |
Status | Active |
Representations | Ronald Marshall Rosengarten |
Name | EMERGENCY SERVICES 24, INC |
Role | Appellee |
Status | Active |
Representations | Keith Jeffrey Lambdin, Erik Joseph Willman |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-21 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-11-21 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13170105 |
On Behalf Of | Kenmort Properties |
View | View File |
Docket Date | 2024-11-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-2041. Related cases: 14-2060 |
On Behalf Of | Kenmort Properties |
View | View File |
Docket Date | 2024-11-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants 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 24, 2024. |
View | View File |
Docket Date | 2024-12-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | The Motion for Leave to Withdraw as Counsel for Appellee Emergency Services 24, Inc., is granted, and the law firm of firm of Agnant & Lambdin LLC, and Keith J. Lambdin, Esquire, Erik J. Willman, Esquire, and Sarah E. Lam, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause. Appellee is granted thirty (30) days from the date of this Order to appear through a member of The Florida Bar and the new counsel shall file a notice of appearance within thirty (30) days from the date of this Order. Pro se Appellee Emergency Services 24, Inc. has been served with a copy of this Order. |
View | View File |
Docket Date | 2024-12-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Upon consideration, Appellant's "Motion for Nunc Pro Tunc Extension of Time to Serve Directions to Clerk, Designation to Court Reporter, and Court Reporter's Acknowledgment" is hereby granted, nunc pro tunc, as stated in the motion. |
View | View File |
Docket Date | 2024-12-11 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel for Appellee |
On Behalf Of | Emergency Services 24, Inc. |
View | View File |
Docket Date | 2024-12-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | "Motion for Nunc Pro Tunc Extension of Time to Serve Directions to Clerk, Designation to Court Reporter, and Court Reporter's Acknowledgment" |
On Behalf Of | Kenmort Properties |
View | View File |
Docket Date | 2024-11-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-07-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State