Search icon

ROBERT L. KLEIN, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT L. KLEIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT L. KLEIN, 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: 04 Jan 2022 (3 years ago)
Document Number: L22000011589
FEI/EIN Number 87-4364928

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

Address: 21100 LAZY D FARM RD, ESTERO, FL, 33928, US
Mail Address: 21100 LAZY D FARM RD, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN ROBERT L Authorized Member 21100 LAZY D FARM RD, ESTERO, FL, 33928
COTTRELL TAX AND ACCOUNTING, LLC Agent 5633 NAPLES BLVD, NAPLES, FL, 34109

Court Cases

Title Case Number Docket Date Status
ROBERT L. KLEIN and JODI M. KLEIN VS REGIONS BANK, etc. 4D2017-2629 2017-08-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-010365

Parties

Name JODI M. KLEIN
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ROBERT L. KLEIN, LLC
Role Appellant
Status Active
Representations Bruce K. Herman
Name REGIONS BANK, ETC.
Role Appellee
Status Active
Representations Amy L. Dilday, Starlett M. Massey
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of ROBERT L. KLEIN
Docket Date 2017-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT L. KLEIN
Docket Date 2018-02-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 19, 2018 response to this court’s order and notice of voluntary dismissal, this case is dismissed. Further,ORDERED that this court's February 15, 2018 order to show cause is discharged.
Docket Date 2018-02-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ *AND* RESPONSE TO 2/15/18 ORDER
On Behalf Of ROBERT L. KLEIN
Docket Date 2018-02-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellants in the above-styled case are 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 the appellants' initial brief has not been filed with this court as of this date. 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.
Docket Date 2018-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 24, 2018 motion for extension of time is granted, and appellant shall serve the initial brief by February 8, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-01-24
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 ROBERT L. KLEIN
Docket Date 2017-12-19
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 December 18, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 24, 2018. 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 2017-12-18
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 ROBERT L. KLEIN
Docket Date 2017-12-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of REGIONS BANK, ETC.
Docket Date 2017-12-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's November 30, 2017 motion to supplement the record is granted, and the record is supplemented to include the transcript of the August 9, 2017 non-jury trial. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of REGIONS BANK, ETC.
Docket Date 2017-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (375 PAGES)
Docket Date 2017-11-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 27, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2017-10-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 23, 2017 motion for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from the current due date. 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 2017-10-23
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 ROBERT L. KLEIN
Docket Date 2017-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of REGIONS BANK, ETC.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-25
Florida Limited Liability 2022-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State