Search icon

KRE SOFLO HAMPTONS, LLC - Florida Company Profile

Company Details

Entity Name: KRE SOFLO HAMPTONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Oct 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Sep 2024 (7 months ago)
Document Number: M18000009146
FEI/EIN Number 923367462

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

Address: C/O KOHLBERG KRAVIS ROBERTS & CO., 9 WEST 57TH STREET, 42ND FL, NEW YORK, NY, 10019, US
Mail Address: C/O KOHLBERG KRAVIS ROBERTS & CO., 9 WEST 57TH STREET, 42ND FL, NEW YORK, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FRIEDLAND MICHAEL Vice President 9 WEST 57TH STREET, 42ND FL, NEW YORK, NY, 10019
KRE SOFLO VENTURE LLC Member 9 WEST 57TH STREET, 42ND FL, NEW YORK, NY, 10019
CARROLL MANAGEMENT GROUP, LLC Auth -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056372 ARIUM HAMPTON LAKES EXPIRED 2019-05-09 2024-12-31 - 1400 AVON BLVD, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 3340 PeachTree Rd NE, Suite 2250, Atlanta, GA 30326 -
CHANGE OF MAILING ADDRESS 2025-02-13 3340 PeachTree Rd NE, Suite 2250, Atlanta, GA 30326 -
LC STMNT OF RA/RO CHG 2024-09-11 - -
REGISTERED AGENT NAME CHANGED 2024-09-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
FELECIA BROWN, Appellant(s) v. KRE SOFLO HAMPTONS, Appellee(s). 4D2023-1403 2023-06-08 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE23-1231

Parties

Name Felecia Brown
Role Appellant
Status Active
Name KRE SOFLO HAMPTONS, LLC
Role Appellee
Status Active
Representations Charles Simon
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2023-09-27
Type Order
Subtype Order
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2023-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 45 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Felecia Brown
Docket Date 2023-09-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
FELECIA BROWN, Appellant(s) v. KRE SOFLO HAMPTONS, Appellee(s). 4D2023-1370 2023-06-06 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2023CC001231AXXX

Parties

Name Felecia Brown
Role Appellant
Status Active
Name KRE SOFLO HAMPTONS, LLC
Role Appellee
Status Active
Representations Charles Simon, Kenneth James Lowenhaupt
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-12
Type Disposition by Order
Subtype Dismissed
Description ORDERED that Appellant's December 11, 2023 response is treated as a notice of voluntary dismissal. Further, Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2023-12-11
Type Response
Subtype Response
Description Response to
Docket Date 2023-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-12-08
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's December 06, 2023 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellee may re-file the document with a proper certificate of service which indicates service on the Appellant within fifteen (15) days from the date of this order.
View View File
Docket Date 2023-12-06
Type Response
Subtype Response
Description Response to
On Behalf Of KRE SOFLO Hamptons
Docket Date 2023-12-05
Type Order
Subtype Order to Show Cause
Description ORDERED that the parties are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, as to why they have not responded to this court's orders for a status report concerning the bankruptcy proceedings.
View View File
Docket Date 2023-11-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-11-02
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-10-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-09-28
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-09-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing --Request for Stay in Bankruptcy Court
On Behalf Of Felecia Brown
Docket Date 2023-08-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN**
On Behalf Of Felecia Brown
Docket Date 2023-08-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF ORDER FROM BANKRUPTCY COURT.
On Behalf Of Felecia Brown
Docket Date 2023-08-04
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Felecia Brown
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 45 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-07-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 13, 2023 petition for review is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee and the address at which they were served.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2023-07-13
Type Petition
Subtype Petition
Description Petition Filed ~ ***STRICKEN***
On Behalf Of Felecia Brown
Docket Date 2023-06-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 6, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-06-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (SIGNED COPY)
On Behalf Of Felecia Brown
Docket Date 2023-06-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2023-06-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2023-06-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Felecia Brown
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-09-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that the parties are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 8, 2023 order.
Docket Date 2023-08-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 29, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-08-08
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.

Documents

Name Date
ANNUAL REPORT 2025-02-13
CORLCRACHG 2024-09-11
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
Foreign Limited 2018-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State