Search icon

POLITICO LLC

Company Details

Entity Name: POLITICO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: M13000007224
FEI/EIN Number 85-4085221
Address: 1000 Wilson Blvd., 8 Floor, Arlington, VA, 22209, US
Mail Address: 1000 Wilson Blvd., 8 Floor, Arlington, VA, 22209, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Operating Officer

Name Role Address
Dekan Mark Chief Operating Officer 1000 Wilson Blvd., Arlington, VA, 22209

Chief Executive Officer

Name Role Address
Sheikholeslami Goli Chief Executive Officer 1000 Wilson Blvd., Arlington, VA, 22209

Vice President

Name Role Address
Jolivert Meredith Vice President 1000 Wilson Blvd., Arlington, VA, 22209

Auth

Name Role Address
Shapanka Stephen Auth 1000 Wilson Blvd., Arlington, VA, 22209
Hurley Jennifer Auth 1000 Wilson Blvd., Arlington, VA, 22209

Member

Name Role Address
Politico Media Group, LLC Member 1000 Wilson Blvd., Arlington, VA, 22209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 1000 Wilson Blvd., 8 Floor, Arlington, VA 22209 No data
CHANGE OF MAILING ADDRESS 2024-02-19 1000 Wilson Blvd., 8 Floor, Arlington, VA 22209 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 1201 Hays Street, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2021-06-08 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-08 CORPORATION SERVICE COMPANY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000148262 TERMINATED 1000000947441 COLUMBIA 2023-04-06 2033-04-12 $ 493.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
LARRY KLAYMAN and FREEDOM WATCH, INC. VS POLITICO, LLC, et al. 4D2022-1117 2022-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA011868

Parties

Name FREEDOM WATCH INC.
Role Appellant
Status Active
Name Larry Klayman
Role Appellant
Status Active
Name POLITICO LLC
Role Appellee
Status Active
Representations Charles D. Tobin, Kaitlin M. Gurney, Emily Parsons
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 2, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Larry Klayman
Docket Date 2022-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Politico, LLC
Docket Date 2022-09-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 97 PAGES (PAGES 1,130 to 1,226)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-09-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellees' August 12, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellees shall monitor the supplementation process. Further,ORDERED that the time for filing appellees' answer brief is tolled until ten (10) days after the supplemental record is received. Further,ORDERED that appellees’ September 2, 2022 motion for extension of time to file their answer brief is denied as moot.
Docket Date 2022-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **MOOT, SEE 09/21/2022 ORDER**
On Behalf Of Politico, LLC
Docket Date 2022-09-02
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellees’ August 12, 2022 motion to supplement the record on appeal.
Docket Date 2022-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Politico, LLC
Docket Date 2022-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,129 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-07-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Larry Klayman
Docket Date 2022-07-22
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' July 21, 2022 response to order to show cause is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b) and as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Kaitlin M. Gurney's July 15, 2022 verified motion for permission to appear pro hac vice is granted, and Kaitlin M. Gurney, Esquire is permitted to appear in this appeal as counsel for appellees. Kaitlin M. Gurney, Esquire is advised that this court does not send paper documents to attorneys and she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2022-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-21
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **STRICKEN**
On Behalf Of Larry Klayman
Docket Date 2022-07-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed July 15, 2022, further,ORDERED that Kaitlin M. Gurney, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering, the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2022-07-19
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Politico, LLC
Docket Date 2022-07-15
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 Politico, LLC
Docket Date 2022-07-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Politico, LLC
Docket Date 2022-07-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on June 28, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Larry Klayman
Docket Date 2022-07-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Larry Klayman
Docket Date 2022-06-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2022-05-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Larry Klayman
Docket Date 2022-04-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Larry Klayman

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-23
CORLCRACHG 2021-06-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State