Search icon

THE KLEPPIN FIRM, P.A.

Company Details

Entity Name: THE KLEPPIN FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jul 1986 (39 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: M34566
FEI/EIN Number 85-3105739
Address: 8751 W BROWARD BLVD #105, PLANTATION, FL 33324
Mail Address: C/O CHRIS KLEPPIN, 8751 W BROWARD BLVD, #105, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE KLEPPIN FIRM, P.A. RETIREMENT PLAN AND TRUST 2023 853105739 2024-07-09 THE KLEPPIN FIRM, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 541110
Sponsor’s telephone number 9544241933
Plan sponsor’s address 8751 WEST BROWARD BOULEVARD,, SUITE 105, PLANTATION, FL, 33324
THE KLEPPIN FIRM, P.A. CASH BALANCE PLAN 2023 853105739 2024-10-15 THE KLEPPIN FIRM, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 9544241933
Plan sponsor’s address 8751 WEST BROWARD BOULEVARD,, SUITE 105, PLANTATION, FL, 33324
THE KLEPPIN FIRM, P.A. RETIREMENT PLAN AND TRUST 2022 853105739 2023-10-11 THE KLEPPIN FIRM, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 541110
Sponsor’s telephone number 9544241933
Plan sponsor’s address 8751 WEST BROWARD BOULEVARD,, SUITE 105, PLANTATION, FL, 33324
THE KLEPPIN FIRM, P.A. RETIREMENT PLAN AND TRUST 2021 853105739 2023-03-15 THE KLEPPIN FIRM, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 541110
Sponsor’s telephone number 9544241933
Plan sponsor’s address 8751 W. BROWARD BLVD., SUITE 105, PLANTATION, FL, 33324
THE KLEPPIN FIRM, P.A. CASH BALANCE PLAN 2021 853105739 2022-07-07 THE KLEPPIN FIRM, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 9544241933
Plan sponsor’s address 8751 WEST BROWARD BOULEVARD, SUITE, PLANTATION, FL, 33324
THE KLEPPIN FIRM, P.A. CASH BALANCE PLAN 2020 853105739 2021-07-27 THE KLEPPIN FIRM, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 9544241933
Plan sponsor’s address 8751 WEST BROWARD BOULEVARD, SUITE, PLANTATION, FL, 33324

Agent

Name Role Address
KLEPPIN, CHRIS Agent 8751 W BROWARD BLVD #105, PLANTATION, FL 33324

Director

Name Role Address
KLEPPIN, CHRIS Director 2419 NW 35 STREET, BOCA RATON, FL 33431

President

Name Role Address
KLEPPIN, CHRIS President 2419 NW 35 STREET, BOCA RATON, FL 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097433 THE KLK LAW FIRM ACTIVE 2022-08-17 2027-12-31 No data 8751 W BROWARD BLVD , #105, PLANTATION, FL, 33324
G22000096216 KLEPPIN & LEWIS ACTIVE 2022-08-15 2027-12-31 No data 8751 W. BROWARD BLVD, #105, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-28 8751 W BROWARD BLVD #105, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 8751 W BROWARD BLVD #105, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2020-02-05 KLEPPIN, CHRIS No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 8751 W BROWARD BLVD #105, PLANTATION, FL 33324 No data
AMENDMENT AND NAME CHANGE 2020-02-04 THE KLEPPIN FIRM, P.A. No data
AMENDMENT AND NAME CHANGE 2013-03-08 GLASSER & KLEPPIN, P.A. No data
NAME CHANGE AMENDMENT 2004-03-30 GLASSER, BORETH & KLEPPIN, P.A. No data
NAME CHANGE AMENDMENT 1990-10-08 GLASSER & BORETH, P.A. No data
NAME CHANGE AMENDMENT 1988-04-14 CANNER, GLASSER & BORETH, P.A. No data

Court Cases

Title Case Number Docket Date Status
LYNN BARRETT and THE KLEPPIN FIRM, P.A., and CHRIS KLEPPIN, ESQ. VS DAN LEWIS 4D2022-0895 2022-03-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
20-014487(03)

Parties

Name Chris Kleppin
Role Appellant
Status Active
Name THE KLEPPIN FIRM, P.A.
Role Petitioner
Status Active
Name Lynn Barrett
Role Petitioner
Status Active
Name DAN LEWIS, INC.
Role Respondent
Status Active
Representations Colleen K. O'Loughlin
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 30, 2022 petition for writ of prohibition is denied with prejudice. The circuit court has jurisdiction to award prevailing party fees under Rule 1.525 and section 768.295(4), Florida Statutes (2021). Petitioners’ arguments on this point are without merit. As to the other arguments raised in the petition, this Court lacks jurisdiction to review these issues at this time. Any error the court has made in finding entitlement to fees can be reviewed on appeal from a final order determining the amount. Winkelman v. Toll, 632 So. 2d 130, 131 (Fla. 4th DCA 1994).CONNER, C.J., DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2022-04-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that this Court's April 5, 2022 order requiring jurisdictional briefing is discharged. Case number 4D22-906 is consolidated for all purposes with case number 4D22-895. The non-final order is not appealable.
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-03-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Chris Kleppin
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-04-28
Amendment and Name Change 2020-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State