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 |
Name | Role | Address |
---|---|---|
Clark Nathan Esq. | Agent | 2125 NE 40th Rd, Homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
Christidis Christos II | Sole | 2125 NE 40th Rd, Homestead, FL, 33033 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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