Search icon

LOKATION REAL ESTATE LLC

Headquarter

Company Details

Entity Name: LOKATION REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2019 (6 years ago)
Document Number: L19000089217
FEI/EIN Number NOT APPLICABLE
Address: 1500 E ATLANTIC BLVD SUITE B, POMPANO BEACH, FL, 33060
Mail Address: 1500 E ATLANTIC BLVD SUITE B, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LOKATION REAL ESTATE LLC, ALABAMA 000-955-908 ALABAMA

Agent

Name Role Address
WILLIAM J ANDERSON PA Agent 1500 E ATLANTIC BLVD SUITE B, POMPANO BEACH, FL, 33060

Manager

Name Role Address
KLUTZNICK NATHAN Manager 1500 E ATLANTIC BLVD SUITE B, POMPANO BEACH, FL, 33060

Court Cases

Title Case Number Docket Date Status
DREIZEL KAPLOUN, et al. VS RALPH ETIENNE, et al. 4D2022-3169 2022-11-28 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO20-008205

Parties

Name Dreizel Kaploun and Jacob Kaploun Living Trust
Role Appellant
Status Active
Name Dreizel Kaploun
Role Appellant
Status Active
Name Jacob Y. Kaploun
Role Appellant
Status Active
Name Eliyahu Kaploun
Role Appellant
Status Active
Name LOKATION REAL ESTATE LLC
Role Appellee
Status Active
Name Tamir Gotkin
Role Appellee
Status Active
Name Ralph Etienne
Role Appellee
Status Active
Representations William J. Anderson
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed.
Docket Date 2023-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the January 30, 2023 motion to withdraw filed by Peter E. Berlowe and all attorneys from Assouline & Berlowe, P.A. is granted, and they shall be relieved of all responsibilities relating to this case. A trustee cannot appear pro se on behalf of the trust, because the trustee represents the interests of others and would therefore be engaged in the unauthorized practice of law. It is therefore ORDERED that this appeal will be dismissed unless an attorney licensed to practice law in the State of Florida files a notice of appearance in this court within ten (10) days from the date of this order. This appeal is stayed pending compliance with this order. EHQF Tr. v. S & A Cap. Partners, Inc., 947 So. 2d 606, 606–07 (Fla. 4th DCA 2007).
Docket Date 2023-01-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Dreizel Kaploun
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 17, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 25, 2023. 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 2023-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 902 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-17
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 Dreizel Kaploun
Docket Date 2022-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dreizel Kaploun
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dreizel Kaploun
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-28
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.

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-07-20
Florida Limited Liability 2019-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State