Search icon

KZ COPANS, LLC - Florida Company Profile

Company Details

Entity Name: KZ COPANS, 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: 08 Jun 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: M20000005109
FEI/EIN Number APPLIED FOR

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

Address: 7901 4 ST N STE 300, ST PETERSBURG, FL, 33702, US
Mail Address: 7901 4 ST N STE 300, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ONE RESOURCE REAL ESTATE LLC Manager 450 E LAS OLAS BOULEVARD, SUITE 1400, FORT LAUDERDALE, FL, 33301
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-02-02 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-08 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-12-08 REGISTERED AGENTS INC -
REINSTATEMENT 2021-09-28 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
EDWARD PHILLIPS, KEVIN EASON, and GLORIDA HUNTER BROWN VS WESTVIEW COMMUNITY CEMETERY OF POMPANO BEACH, INC. and KZ COPANS, LLC 4D2022-1635 2022-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21018476

Parties

Name Edward Phillips
Role Appellant
Status Active
Representations Khambrel La-Ron Davis, Johnny L. McCray
Name Gloria Hunter Brown
Role Appellant
Status Active
Name Westview Community Cemetery of Pompano Beach, Inc.
Role Appellee
Status Active
Representations Jesse Brodsky, Michael Walter Marcil, Jonathan K. Osborne, Jonathan A. Heller, Lawrence G. Horsburgh
Name KZ COPANS, LLC
Role Appellee
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Kevin Eason
Role Appellant
Status Active

Docket Entries

Docket Date 2023-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ June 12, 2023 motion for rehearing is denied.
Docket Date 2023-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-20
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING
On Behalf Of Westview Community Cemetery of Pompano Beach, Inc.
Docket Date 2023-06-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Edward Phillips
Docket Date 2023-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Edward Phillips
Docket Date 2023-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Edward Phillips
Docket Date 2023-02-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/23/2023
Docket Date 2023-01-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AND ADOPTION OF ANSWER BRIEF
On Behalf Of Westview Community Cemetery of Pompano Beach, Inc.
Docket Date 2023-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **See Notice of Joinder filed 1/9/23**
On Behalf Of Westview Community Cemetery of Pompano Beach, Inc.
Docket Date 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 1/9/2023
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westview Community Cemetery of Pompano Beach, Inc.
Docket Date 2022-11-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ APPELLEES' JOINT NOTICE OF AGREED EXTENSION
On Behalf Of Westview Community Cemetery of Pompano Beach, Inc.
Docket Date 2022-10-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Edward Phillips
Docket Date 2022-10-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ Amended
On Behalf Of Edward Phillips
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ October 13, 2022 motion for extension of time is granted. Appellants shall file the amended appendix within five (5) days from the date of this order.
Docket Date 2022-10-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED APPENDIX
On Behalf Of Westview Community Cemetery of Pompano Beach, Inc.
Docket Date 2022-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of Edward Phillips
Docket Date 2022-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/08/2022
Docket Date 2022-08-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Westview Community Cemetery of Pompano Beach, Inc.
Docket Date 2022-08-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 447 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellants in the above-styled case 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 for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ August 1, 2022 status report is stricken 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).
Docket Date 2022-08-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ **Stricken**
On Behalf Of Westview Community Cemetery of Pompano Beach, Inc.
Docket Date 2022-07-27
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on July 8, 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 2022-07-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ Dismissal with Prejudice in Favor of Defendant Westview Community Cemetery of Pompano Beach, Inc.
On Behalf Of Westview Community Cemetery of Pompano Beach, Inc.
Docket Date 2022-07-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Edward Phillips
Docket Date 2022-06-21
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellants shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) (“An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.”).ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Edward Phillips
Docket Date 2022-10-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. Further, ORDERED that appellants’ initial brief brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the arguments for review are not written out in the Table of Contents. An amended initial brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2022-10-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of Edward Phillips
Docket Date 2022-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Westview Community Cemetery of Pompano Beach, Inc.
Docket Date 2022-08-22
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ August 19, 2022 status report 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). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-17
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.

Documents

Name Date
ANNUAL REPORT 2024-02-02
CORLCRACHG 2023-12-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-28
Foreign Limited 2020-06-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State