Search icon

KAC 2021-1 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KAC 2021-1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAC 2021-1 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: 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: 06 Oct 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L21000438603
FEI/EIN Number 93-2469268

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

Address: 8895 N Military Trail, Palm Beach Gardens, FL, 33410, US
Mail Address: 8895 N Military Trail, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORTE BRIAN Manager 8895 N Military Trail Suite C-200, Palm Beach Gardens, FL, 33410
KORTE & ASSOCIATES, LLC., Agent 8895 N Military Trail Suite C-200, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 8895 N Military Trail, Suite C-200, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-11-18 8895 N Military Trail, Suite C-200, Palm Beach Gardens, FL 33410 -
LC AMENDMENT 2023-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 2655 N Ocean Drive, Suite 400, Singer Island, FL 33404 -

Court Cases

Title Case Number Docket Date Status
KAC 2021-1, LLC, as assignee of Kimberly Sheldon, Appellant(s), v. Alex Karwat and Tina Karwat, Appellee(s). 5D2024-1235 2024-05-07 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2023-SC-023206

Parties

Name KAC 2021-1 LLC
Role Appellant
Status Active
Representations Daniel William Bialczak, Brian Keith Korte
Name Alex Karwat
Role Appellee
Status Active
Representations Aaron Behar Thalwitzer
Name Tina Karwat
Role Appellee
Status Active
Representations Aaron Behar Thalwitzer
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name Kimberly Sheldon
Role Appellant
Status Active
Representations Daniel William Bialczak

Docket Entries

Docket Date 2024-06-13
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 174 pages
On Behalf Of Brevard Clerk
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-31
Type Order
Subtype Order
Description Order - FF DUE W/I 5 DAYS - Fee Paid
View View File
Docket Date 2024-05-09
Type Response
Subtype Response
Description Response RE: ORDER TO PAY FEE
On Behalf Of Kimberly Sheldon
Docket Date 2024-05-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Alex Karwat
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 11/20
On Behalf Of Alex Karwat
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Alex Karwat
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 10/21
On Behalf Of Alex Karwat
Docket Date 2024-09-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion to Tax Fees and Costs
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 8/14/24
View View File
Docket Date 2024-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-11-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/6/2024
Docket Date 2024-12-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA AND AE MOT ATTY FEES DENIED
View View File
Docket Date 2024-12-31
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
KAC 2021-1, LLC, as Assignee of Kimberly Sheldon, Appellant(s) v. Alex Karwat and Tina Karwat, Appellee(s). 5D2024-0532 2024-03-01 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2023-SC-023206

Parties

Name Kimberly Sheldon
Role Appellant
Status Active
Name KAC 2021-1 LLC
Role Appellant
Status Active
Representations Daniel William Bialczak, Brian Keith Korte
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Tina Karwat
Role Appellee
Status Active
Name Alex Karwat
Role Appellee
Status Active
Representations Aaron Behar Thalwitzer
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 8/30
On Behalf Of Alex Karwat
Docket Date 2024-07-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees- TO TAX FEES AND COSTS
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-11-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Alex Karwat
Docket Date 2024-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief TO 10/30
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Alex Karwat
Docket Date 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-04-21
Type Record
Subtype Record on Appeal
Description Record on Appeal; 169 Pages
On Behalf Of Clerk Brevard
Docket Date 2024-03-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Aaron B. Thalwitzer 0042591
On Behalf Of Alex Karwat
Docket Date 2024-03-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-03-06
Type Response
Subtype Response
Description RESPONSE ~ PER 3/5 ORDER
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2024-03-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2024-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/29/024
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AES' MOT ATTY FEES/COSTS DENIED; AA MOT TAX FEES/COSTS DENIED
View View File
Docket Date 2024-12-31
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-11-14
Type Response
Subtype Response
Description Response to Notice of Supplemental Authority
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-10-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of KAC 2021-1, LLC
View View File
Docket Date 2024-09-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Alex Karwat
View View File
Docket Date 2024-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of KAC 2021-1, LLC
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief TO 7/1
View View File
KAC 2021-1, LLC, Appellant(s) v. SAGE FRADLEY, Appellee(s). 2D2024-0070 2024-01-09 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2023-SC-963

Parties

Name ROGERETTA MCCLAIN-MARTIN
Role Appellant
Status Active
Name SAGE FRADLEY
Role Appellee
Status Active
Representations Cody Malloy McCaughan
Name Hon. Renee L. Inman
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name KAC 2021-1 LLC
Role Appellant
Status Active
Representations Daniel William Bialczak, Brian Keith Korte

Docket Entries

Docket Date 2024-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-07-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of KAC 2021-1, LLC
View View File
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SAGE FRADLEY
View View File
Docket Date 2024-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAGE FRADLEY
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by July 8, 2024.
View View File
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of SAGE FRADLEY
Docket Date 2024-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of KAC 2021-1, LLC
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION TO TAX FEES & COSTS
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-04-03
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2024-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ INMAN - 98 PAGES - REDACTED
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant's motion for appellate attorney's fees is denied. Appellee has filed a motion for appellate attorney's fees pursuant to a proposal for settlement, the Florida Consumer Collection Practices Act (FCCPA), and the Fair Debt Collection Practices Act (FDCPA). Appellee's motion for appellate attorneys' fees is remanded to the trial court. If the Appellee establishes entitlement to attorneys' fees pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442, then the trial court is authorized to award it all of the reasonable appellate attorneys' fees incurred in this appeal. Alternatively, if the Appellee establishes entitlement to attorneys' fees pursuant to the FCCPA or the FDCPA, then the trial court is authorized to award reasonable appellate attorneys' fees incurred in this appeal to the extent permitted under those statutes.
View View File
KAC 2021-1, LLC a/a/o JOHNNY JONES, Appellant(s) v. TRUE NORTH PROPERTY OWNER A, LLC, Appellee(s). 4D2023-2809 2023-11-22 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23-001418

Parties

Name KAC 2021-1 LLC
Role Appellant
Status Active
Representations Brian Keith Korte, Daniel William Bialczak
Name Johnny Jones
Role Appellant
Status Active
Name TRUE NORTH PROPERTY OWNER A, LLC
Role Appellee
Status Active
Representations Ryan Christopher Reinert, Bridget Misty Dennis, Meredith Sackett Delcamp, Alyssa Lynn Cory
Name Hon. Louis Howard Schiff
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of True North Property Owner A, LLC
Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this court's March 28, 2024 order to show cause is discharged. Further, Pursuant to the March 28, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's March 6, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within ten (10) days from the date of this order. 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.
View View File
Docket Date 2024-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant KAC 2021-1, LLC's February 1, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before March 6, 2024. 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.
View View File
Docket Date 2024-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-01-10
Type Record
Subtype Record on Appeal
Description Record on Appeal; 79 Pages
On Behalf Of Broward Clerk
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case 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 for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of KAC 2021-1, LLC
View View File
KAC 2021-1 LLC a/a/o THERESA PREVITE, Appellant(s) v. MARY T. MATUSZAK IRREVOCABLE TRUST and LORRAIN B. TERRAZAS, Trustee, Appellee(s). 4D2023-2269 2023-09-21 Open
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23001985

Parties

Name KAC 2021-1 LLC
Role Appellant
Status Active
Representations Brian Keith Korte, Daniel William Bialczak
Name Theresa Previte
Role Appellant
Status Active
Name Mary T. Matuszak Irrevocable Trust
Role Appellee
Status Active
Representations Jan Michael Morris
Name Lorrain B. Terrazas
Role Appellee
Status Active
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Response
Subtype Response
Description Response to Appellee's Notice of Supplemental Authority
On Behalf Of KAC 2021-1 LLC
Docket Date 2024-11-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority and Request for Judicial Notice
Docket Date 2024-09-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mary T. Matuszak Irrevocable Trust
Docket Date 2024-11-15
Type Response
Subtype Response
Description Response to Motion to Strike
On Behalf Of KAC 2021-1 LLC
Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellant's Three Responses to November 2, 2024 Notice of Supplemental Authority and Request for Judicial Notice
On Behalf Of Mary T. Matuszak Irrevocable Trust
Docket Date 2024-11-12
Type Response
Subtype Response
Description Response to November 4, 2024 Notice of Supplemental Authority
On Behalf Of KAC 2021-1 LLC
Docket Date 2024-06-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of KAC 2021-1 LLC
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Notice of Supplemental Authority
On Behalf Of Mary T. Matuszak Irrevocable Trust
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-03
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Attorney's Fees
On Behalf Of Mary T. Matuszak Irrevocable Trust
Docket Date 2024-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2024-05-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mary T. Matuszak Irrevocable Trust
View View File
Docket Date 2024-04-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO May 3, 2024.
Docket Date 2024-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Mary T. Matuszak Irrevocable Trust
Docket Date 2024-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to April 3, 2024
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Mary T. Matuszak Irrevocable Trust
Docket Date 2024-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 5/2/24**
Docket Date 2024-01-05
Type Brief
Subtype Amended Initial Brief
Description Corrected Initial Brief
On Behalf Of KAC 2021-1 LLC
View View File
Docket Date 2024-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of KAC 2021-1 LLC
View View File
Docket Date 2023-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-12-23
Type Response
Subtype Response
Description RESPONSE TO NOTICE OF RELATED CASE
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 27, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief on or before December 30, 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.
View View File
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of KAC 2021-1 LLC
Docket Date 2025-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's January 4, 2024 motion for attorney's fees is denied. Further, ORDERED that Appellees' May 2, 2024 motion for attorney's fees and costs is denied.
View View File
Docket Date 2025-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-23
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-07-12
Type Response
Subtype Response
Description Response in Opposition to Appellant's Notice of Supplemental Authority
Docket Date 2024-07-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2023-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal; 377 Pages
On Behalf Of Broward Clerk
Docket Date 2023-10-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of KAC 2021-1 LLC
View View File
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Mary T. Matuszak Irrevocable Trust
Docket Date 2023-09-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet

Documents

Name Date
ANNUAL REPORT 2024-09-17
LC Amendment 2023-09-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-07-15
Florida Limited Liability 2021-10-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State