Entity Name: | ROBERT KLEIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Aug 2022 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L22000357863 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2112 11TH ST, SAINT CLOUD, FL, 34769, US |
Mail Address: | 2112 11TH ST, SAINT CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN ROBERT A | Agent | 2112 11TH ST, SAINT CLOUD, FL, 34769 |
Name | Role | Address |
---|---|---|
KLEIN ROBERT A | Manager | 2112 11TH ST, SAINT CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 2112 11TH ST, SAINT CLOUD, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2025-11-01 | 2112 11TH ST, SAINT CLOUD, FL 34769 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-01 | 2112 11TH ST, SAINT CLOUD, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-01 | 2112 11TH ST, SAINT CLOUD, FL 34769 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT KLEIN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JULIAN L. KLEIN VS NEW ERROL PARTNERS, LLC, 5TH HOLE INVESTMENTS, LLC, SIGNATURE H PROPERTY GROUP, LLC F/K/A BENTLEY CAPITAL DEVELOPMENT GROUP, LLC | 5D2019-1527 | 2019-05-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT KLEIN LLC |
Role | Appellant |
Status | Active |
Representations | Victor L. Chapman |
Name | ESTATE OF JULIAN L. KLEIN |
Role | Appellant |
Status | Active |
Name | SIGNATURE H PROPERTY GROUP LLC |
Role | Appellee |
Status | Active |
Name | 5TH HOLE INVESTMENTS, LLC |
Role | Appellee |
Status | Active |
Name | NEW ERROL PARTNERS LLC |
Role | Appellee |
Status | Active |
Representations | PHILIP J. SNYDERBURN, JAMES CLINTON WASHBURN |
Name | BENTLEY CAPITAL DEVELOPMENT GROUP, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mike Murphy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-05-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 8/7 |
On Behalf Of | ROBERT KLEIN |
Docket Date | 2019-05-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | ROBERT KLEIN |
Docket Date | 2019-05-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-05-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/24/19 |
On Behalf Of | ROBERT KLEIN |
Docket Date | 2019-05-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-05-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-07-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ FOR 5D19-1520 |
On Behalf Of | 5th HOLE INVESTMENTS, LLC |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2019-CA-000173-OC |
Parties
Name | ROBERT KLEIN LLC |
Role | Appellant |
Status | Active |
Name | 5TH HOLE INVESTMENTS, LLC |
Role | Appellant |
Status | Active |
Representations | JAMES CLINTON WASHBURN, Victor L. Chapman |
Name | ESTATE OF JULIAN L. KLEIN |
Role | Appellant |
Status | Active |
Name | NEW ERROL PARTNERS LLC |
Role | Appellee |
Status | Active |
Name | SIGNATURE H PROPERTY GROUP LLC |
Role | Appellee |
Status | Active |
Representations | PHILIP J. SNYDERBURN |
Name | BENTLEY CAPITAL DEVELOPMENT GROUP, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mike Murphy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-12 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-08-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-07-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-07-19 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ OF CONSOLIDATED CASES |
Docket Date | 2019-07-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ FOR 5D19-1520 |
On Behalf Of | 5th HOLE INVESTMENTS, LLC |
Docket Date | 2019-06-03 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ WITH 19-1527 |
Docket Date | 2019-05-31 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | 5th HOLE INVESTMENTS, LLC |
Docket Date | 2019-05-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 8/7 |
On Behalf Of | 5th HOLE INVESTMENTS, LLC |
Docket Date | 2019-05-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | 5th HOLE INVESTMENTS, LLC |
Docket Date | 2019-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-05-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-05-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/24/19 |
On Behalf Of | 5th HOLE INVESTMENTS, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
Florida Limited Liability | 2022-08-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State