Search icon

KLIP LLC

Company Details

Entity Name: KLIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2019 (5 years ago)
Document Number: L18000126694
FEI/EIN Number 83-1228089
Address: 2125 NE 40th Rd, Homestead, FL, 33033, US
Mail Address: 2125 NE 40th Rd, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Clark Nathan Esq. Agent 2125 NE 40th Rd, Homestead, FL, 33033

Sole

Name Role Address
Christidis Christos II Sole 2125 NE 40th Rd, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-14 2125 NE 40th Rd, 2125 NE 40th Rd, Homestead, FL 33033 No data
CHANGE OF MAILING ADDRESS 2024-12-14 2125 NE 40th Rd, 2125 NE 40th Rd, Homestead, FL 33033 No data
REGISTERED AGENT NAME CHANGED 2024-12-14 Clark, Nathan, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-14 2125 NE 40th Rd, 2125 NE 40th Rd, Homestead, FL 33033 No data
LC AMENDMENT 2019-08-14 No data No data
LC DISSOCIATION MEM 2019-07-15 No data No data

Court Cases

Title Case Number Docket Date Status
JB Green Estate, LLC, et al., Appellant(s), v. Fredric N. Karlton, et al., Appellee(s). 3D2024-2069 2024-11-18 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8909-CA-01

Parties

Name JB GREEN ESTATE LLC
Role Appellant
Status Active
Representations Gustavo Daniel Lage, Augusto Ramon Lopez
Name KLIP LLC
Role Appellant
Status Active
Representations Gustavo Daniel Lage, Augusto Ramon Lopez
Name William Holly
Role Appellant
Status Active
Representations Gustavo Daniel Lage, Augusto Ramon Lopez
Name Fredric N. Karlton
Role Appellee
Status Active
Representations Victor Kalman Rones
Name Beneficial Funds Corp.
Role Appellee
Status Active
Representations Victor Kalman Rones, Carlos David Lerman
Name Stacey Christidis
Role Appellee
Status Active
Representations Nathan Dorlon Clark
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fredric N. Karlton
View View File
Docket Date 2024-11-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13123101
On Behalf Of JB Green Estate, LLC
View View File
Docket Date 2024-11-18
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 28, 2024.
View View File
Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of JB Green Estate, LLC
View View File
Docket Date 2025-01-03
Type Record
Subtype Transcript
Description Trial Transcript
On Behalf Of Miami-Dade Clerk
View View File
SHERMAN CAMPBELL I, LLC, etc., et al., VS KLIP, LLC, etc., et al., 3D2021-1196 2021-05-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
20-459-P

Parties

Name SHERMAN CAMPBELL I, LLC
Role Appellant
Status Active
Representations DAVID G. HUTCHISON, MATTHEW K. HARDEE
Name KLIP LLC
Role Appellee
Status Active
Representations Gustavo D. Lage, Augusto R. Lopez
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 8/21/2021
Docket Date 2021-07-29
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 SHERMAN CAMPBELL I, LLC
Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' REPLY BRIEF ON THE LOWER'S COURT ORDER TRANSFERRING VENUE
On Behalf Of SHERMAN CAMPBELL I, LLC
Docket Date 2022-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KLIP, LLC
Docket Date 2022-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ Second Motion for Extension of Time to file the answer brief is granted to and including May 5, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' SECOND MOTION FOR EXTENSIONOF TIME FOR SERVICE OF ANSWER BRIEF
On Behalf Of KLIP, LLC
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-61 days to 3/21/2022
Docket Date 2022-01-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEES' AGREED MOTION FOR EXTENSIONOF TIME FOR SERVICE OF ANSWER BRIE
On Behalf Of KLIP, LLC
Docket Date 2021-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' INITIAL BRIEF ON THE LOWER'S COURT ORDER TRANSFERRING VENUE
On Behalf Of SHERMAN CAMPBELL I, LLC
Docket Date 2021-12-20
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of SHERMAN CAMPBELL I, LLC
Docket Date 2021-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Second Motion for Enlargement of Time to File the Initial Brief is granted to and including December 19, 2021.
Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND MOTION FOR ENLARGEMENT OF TIMETO FILE INITIAL BRIEF
On Behalf Of SHERMAN CAMPBELL I, LLC
Docket Date 2021-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SHERMAN CAMPBELL I, LLC
Docket Date 2021-05-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KLIP, LLC
Docket Date 2021-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 June 7, 2021.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-14
AMENDED ANNUAL REPORT 2024-12-13
AMENDED ANNUAL REPORT 2024-12-10
AMENDED ANNUAL REPORT 2024-12-09
AMENDED ANNUAL REPORT 2024-12-06
AMENDED ANNUAL REPORT 2024-11-25
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State