Search icon

ROBERT KAPLAN LLC - Florida Company Profile

Company Details

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

ROBERT KAPLAN 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: 21 Mar 2024 (a year ago)
Document Number: L24000139504
Address: 4389 BOCAIRE BLVD, BOCA RATON, FL, 33487, US
Mail Address: 4389 BOCAIRE BLVD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN ROBERT Manager 4389 BOCAIRE BLVD, BOCA RATON, FL, 33487
KAPLAN ROBERT Agent 4389 BOCAIRE BLVD, BOCA RATON, FL, 33487

Court Cases

Title Case Number Docket Date Status
ROBERT KAPLAN, et al., VS CONTRERA ROOFING CORP, 3D2022-0395 2022-03-04 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-12427 SP

Parties

Name ROBERT KAPLAN LLC
Role Appellant
Status Active
Name LESLEY KAPLAN
Role Appellant
Status Active
Name CONTRERA ROOFING CORP.
Role Appellee
Status Active
Representations SEAN PATRICK PEREZ
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, pro se Appellants’ Motion for Rehearing is hereby denied. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2022-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERT KAPLAN
Docket Date 2022-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellants’ motion for reconsideration of oral argument is hereby denied.HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2022-08-18
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ Appellant's Plea Reconsideration for Oral Argument
On Behalf Of ROBERT KAPLAN
Docket Date 2022-08-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, pro se Appellants’ Request for Oral Argument is hereby denied.
Docket Date 2022-07-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT KAPLAN
Docket Date 2022-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT KAPLAN
Docket Date 2022-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CONTRERA ROOFING CORP
Docket Date 2022-06-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss pro se Appellants’ Initial Brief is hereby denied. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2022-05-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPELLANT'S INITIAL BRIEF
On Behalf Of CONTRERA ROOFING CORP
Docket Date 2022-05-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT KAPLAN
Docket Date 2022-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-03-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before March 14, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT KAPLAN
Docket Date 2022-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT KAPLAN VS SPONSLER, BENNETT, JACOBS & ADAMS, P. A. 2D2013-0784 2013-02-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-648

Parties

Name ROBERT KAPLAN LLC
Role Appellant
Status Active
Name SPONSLER, BENNETT, JACOBS, & ADAMS, P. A.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-04-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, MORRIS and SLEET
Docket Date 2013-03-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-02-20
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2013-02-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT KAPLAN
Docket Date 2013-02-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
Florida Limited Liability 2024-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State