Search icon

KB HOME FORT MYERS LLC

Company Details

Entity Name: KB HOME FORT MYERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Jul 2003 (22 years ago)
Document Number: M03000002361
FEI/EIN Number 770605541
Address: 10990 Wilshire Boulevard, 7th Floor, Los Angeles, CA, 90024, US
Mail Address: 10990 Wilshire Boulevard, 7th Floor, Los Angeles, CA, 90024, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
KB HOME FLORIDA INC. Member

Secretary

Name Role Address
Richelieu Tony Secretary 10990 Wilshire Boulevard, Los Angeles, CA, 90024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 10990 Wilshire Boulevard, 7th Floor, Los Angeles, CA 90024 No data
CHANGE OF MAILING ADDRESS 2023-04-03 10990 Wilshire Boulevard, 7th Floor, Los Angeles, CA 90024 No data

Court Cases

Title Case Number Docket Date Status
KB HOME FORT MYERS LLC VS TAISHAN GYPSUM CO., LTD., F/K/A SHANDONG TAIHE DONGXIN CO., LTD., ET AL 2D2021-0384 2021-01-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
11-3267CA

Parties

Name KB HOME FORT MYERS LLC
Role Appellant
Status Active
Representations JOSEPH H. LANG, JR., ESQ., KATHERINE HECKERT, ESQ., ELEANOR H. SILLS, ESQ., CHRIS W. ALTENBERND, ESQ., JAMES MICHAEL WALLS, ESQ.
Name TAISHAN GYPSUM CO., LTD.
Role Appellee
Status Active
Representations DAVID VENDERBUSH, ESQ., MATTHEW D. LAWSON, ESQ., ENJOLIQUE LETT, ESQ., CHRISTINA EIKHOFF, ESQ.
Name TAI'AN TAISHAN PLASTERBOARD CO., LTD.
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KB HOME FORT MYERS LLC
Docket Date 2021-03-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of KB HOME FORT MYERS LLC
Docket Date 2021-03-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KB HOME FORT MYERS LLC
View View File
Docket Date 2021-02-23
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of TAISHAN GYPSUM CO., LTD.
Docket Date 2022-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-08-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-08-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KB HOME FORT MYERS LLC
Docket Date 2021-06-25
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, AUGUST 19, 2021, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Daniel H. Sleet, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-06-11
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of KB HOME FORT MYERS LLC
View View File
Docket Date 2021-05-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TAISHAN GYPSUM CO., LTD.
View View File
Docket Date 2021-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by May 14, 2021.
Docket Date 2021-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KB HOME FORT MYERS LLC
Docket Date 2021-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TAISHAN GYPSUM CO., LTD.
Docket Date 2021-03-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of KB HOME FORT MYERS LLC
Docket Date 2021-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-02-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney David Venderbush's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Enjolique A. Lett with all submissions when serving foreign attorney David Venderbush with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-02-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHRISTINA HILL EIKHOFF
On Behalf Of TAISHAN GYPSUM CO., LTD.
Docket Date 2021-02-16
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of TAISHAN GYPSUM CO., LTD.
Docket Date 2021-02-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Lawson's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Enjolique Lett with all submissions when serving foreign attorney Matthew D. Lawson with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-02-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Matthew D. Lawson
On Behalf Of TAISHAN GYPSUM CO., LTD.
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KB HOME FORT MYERS LLC
Docket Date 2021-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 18, 2021.
Docket Date 2021-02-03
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 KB HOME FORT MYERS LLC
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KB HOME FORT MYERS LLC
Docket Date 2021-02-01
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KB HOME FORT MYERS LLC
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KB HOME FORT MYERS LLC

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State