Search icon

KT 5000 LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: KT 5000 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KT 5000 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2014 (11 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L14000128760
FEI/EIN Number 30-0838793

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

Address: 105 NE 1ST ST, DELRAY BEACH, FL, 33444, US
Mail Address: 105 NE 1ST ST, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KT 5000 LLC, NEW YORK 5206506 NEW YORK

Key Officers & Management

Name Role Address
THE KOLTER GROUP Manager 105 NE 1ST ST, DELRAY BEACH, FL, 33444
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 105 NE 1ST ST, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2020-06-18 105 NE 1ST ST, DELRAY BEACH, FL 33444 -

Court Cases

Title Case Number Docket Date Status
FANE LOZMAN VS CITY OF RIVIERA BEACH and KT 5000, LLC 4D2017-1433 2017-05-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA002327

Parties

Name FANE LOZMAN
Role Appellant
Status Active
Name KT 5000 LLC
Role Appellee
Status Active
Name City of Riviera Beach
Role Appellee
Status Active
Representations Christopher P. Benvenuto, Richard A. Jarolem
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION"
Docket Date 2017-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 595 PAGES
Docket Date 2017-05-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FANE LOZMAN
Docket Date 2017-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FANE LOZMAN VS CITY OF RIVIERA BEACH and KT 5000, LLC 4D2017-1189 2017-04-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA002457

Parties

Name FANE LOZMAN
Role Appellant
Status Active
Name City of Riviera Beach
Role Appellee
Status Active
Representations Richard A. Jarolem, Christopher P. Benvenuto
Name KT 5000 LLC
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that, pursuant to the June 28, 2017 Joint Stipulation for Dismissal, this case is dismissed.
Docket Date 2017-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION
On Behalf Of FANE LOZMAN
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's May 19, 2017 motion for extension of time is granted. The time for petitioner to file a petition and appendix is extended to July 10, 2017.
Docket Date 2017-05-19
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2017-05-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 16, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 10, 2017. 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 2017-05-17
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2017-05-16
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 FANE LOZMAN
Docket Date 2017-05-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 21, 2017 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FANE LOZMAN
Docket Date 2017-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2021-12-27
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2015-04-14
Florida Limited Liability 2014-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State