Search icon

ROBERT KLEIN LLC - Florida Company Profile

Company Details

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

ROBERT 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: 15 Aug 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2025 (3 months ago)
Document Number: L22000357863
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
KLEIN ROBERT A Manager 2112 11TH ST, SAINT CLOUD, FL, 34769
KLEIN ROBERT A Agent 2112 11TH ST, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 2112 11TH ST, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2025-11-01 2112 11TH ST, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2025-01-21 KLEIN, ROBERT A -
REINSTATEMENT 2025-01-21 - -
CHANGE OF MAILING ADDRESS 2024-11-01 2112 11TH ST, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 2112 11TH ST, SAINT CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-003925-CI

Parties

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
5TH HOLE INVESTMENTS, LLC AND ROBERT KLEIN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JULIAN L. KLEIN VS SIGNATURE H PROPERTY GROUP, LLC F/K/A BENTLEY CAPITAL DEVELOPMENT GROUP, LLC AND NEW ERROL, PARTNERS, LLC 5D2019-1520 2019-05-24 Closed
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

Documents

Name Date
REINSTATEMENT 2025-01-21
ANNUAL REPORT 2023-04-30
Florida Limited Liability 2022-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4010648900 2021-04-28 0491 PPS 218 Oak St, Neptune Beach, FL, 32266-5043
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3336.25
Loan Approval Amount (current) 3336.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Neptune Beach, DUVAL, FL, 32266-5043
Project Congressional District FL-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3370.54
Forgiveness Paid Date 2022-05-05
7387817301 2020-04-30 0491 PPP 2595 AMERICAS CUP CIRCLE EAST, ATLANTIC BEACH, FL, 32233
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7087.5
Loan Approval Amount (current) 7087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Neptune Beach, DUVAL, FL, 32266-1500
Project Congressional District FL-05
Number of Employees 1
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7143.81
Forgiveness Paid Date 2021-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State