Search icon

KENNETH D. KLEIN, INC. - Florida Company Profile

Company Details

Entity Name: KENNETH D. KLEIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNETH D. KLEIN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000172808
FEI/EIN Number 202065789

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

Address: 3370 NE 190TH STREET, 2406, AVENTURA, FL, 33180, US
Mail Address: 3370 NE 190TH STREET, 2406, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN KENNETH D President 3370 NE 190TH STREET, APT 2406, AVENTURA, FL, 33180
KLEIN KENNETH D Agent 3370 NE 190TH STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 3370 NE 190TH STREET, 2406, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2005-04-30 3370 NE 190TH STREET, 2406, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 3370 NE 190TH STREET, 2406, AVENTURA, FL 33180 -

Court Cases

Title Case Number Docket Date Status
ALYSSABETH KLEIN, RUSSELL KLEIN and TRAVIS KLEIN VS ESTATE OF ELEANOR H. KLEIN 4D2019-0571 2019-02-28 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CP001098

Parties

Name ALYSSABETH KLEIN
Role Appellant
Status Active
Representations Ashley Crispin Ackal, Joielle A. Foglietta, Brian M. O'Connell, Clara Ciadella
Name TRAVIS KLEIN
Role Appellant
Status Active
Name RUSSELL B. KLEIN
Role Appellant
Status Active
Name KENNETH D. KLEIN, INC.
Role Appellee
Status Active
Name ESTATE OF ELEANOR H. KLEIN
Role Appellee
Status Active
Representations Maureen Martinez, Laura Bourne Burkhalter, Christopher Benton Hopkins, Erin M. Maddocks, CHRISTINE M. ROBBINS, Kristen Marie Fiore, Brett C. Barner, Mary F. April, JEFFREY P. CONSOLO
Name SYDRIA K. SCHAFFER
Role Appellee
Status Active
Name Hon. Kenneth Gillespie
Role Judge/Judicial Officer
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee's May 7, 2020 motion to correct scrivener’s error denied.
Docket Date 2020-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT SCRIVENER'S ERROR
On Behalf Of ESTATE OF ELEANOR H. KLEIN
Docket Date 2020-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's October 4, 2019 motion for appellate fees and costs is denied without prejudice to address in the trial court. In re Estate of Udell, 501 So. 2d 1286, 1288 (Fla. 4th DCA 1986).
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-02-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-01-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED** This case is set for Oral Argument on February 25, 2020, at 11:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal's Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court's eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-12-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 25, 2020, at 12:00 P.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALYSSABETH KLEIN
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ November 18, 2019 motion for extension of time is granted, and appellants shall serve the reply brief within four (4) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALYSSABETH KLEIN
Docket Date 2019-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 1, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 18, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALYSSABETH KLEIN
Docket Date 2019-10-07
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ OF APPELLEE SYDRIA K. SCHAFFER IN ANSWER BRIEF OF APPELLEE KENNETH D. KLEIN
On Behalf Of ESTATE OF ELEANOR H. KLEIN
Docket Date 2019-10-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ESTATE OF ELEANOR H. KLEIN
Docket Date 2019-10-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of ESTATE OF ELEANOR H. KLEIN
Docket Date 2019-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ESTATE OF ELEANOR H. KLEIN
Docket Date 2019-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ESTATE OF ELEANOR H. KLEIN
Docket Date 2019-10-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer 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 was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1 and, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ESTATE OF ELEANOR H. KLEIN
Docket Date 2019-08-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/5/19.
Docket Date 2019-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (Christopher B. Hopkins asCurator of the Estate of Eleanor H. Klein)
On Behalf Of ESTATE OF ELEANOR H. KLEIN
Docket Date 2019-08-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ALYSSABETH KLEIN
Docket Date 2019-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALYSSABETH KLEIN
Docket Date 2019-07-17
Type Record
Subtype Transcript
Description Transcript Received ~ (489 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellees' June 4, 2019 and June 5, 2019 objections, it is ORDERED that appellants' June 3, 2019 motion for extension of time to file initial brief is granted, and appellants shall serve the initial brief on or before August 6, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-05
Type Response
Subtype Objection
Description Objection
On Behalf Of ESTATE OF ELEANOR H. KLEIN
Docket Date 2019-06-04
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EOT.
On Behalf Of ESTATE OF ELEANOR H. KLEIN
Docket Date 2019-06-03
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 ALYSSABETH KLEIN
Docket Date 2019-05-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/7/19.
Docket Date 2019-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALYSSABETH KLEIN
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' March 11, 2019 motion for extension is granted and the time to file the directions to the clerk and designation is extended to and including March 25, 2019.
Docket Date 2019-03-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TODIRECT CLERK TO INCLUDE OR EXCLUDE OTHER DOCUMENTS OR EXHIBITS FILED IN THE LOWER TRIBUNAL AND TO DESIGNATE PORTIONS OF PROCEEDING FOR TRANSCRIPTION AND INCLUSION IN THE RECORD
On Behalf Of ALYSSABETH KLEIN
Docket Date 2019-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF ELEANOR H. KLEIN
Docket Date 2019-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALYSSABETH KLEIN
Docket Date 2019-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-04
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALYSSABETH KLEIN
ALYSSABETH KLEIN, RUSSELL KLEIN, AND TRAVIS KLEIN VS KENNETH D. KLEIN, INDIVIDUALLY AND TRUST OF ARTHUR S. KLEIN 2D2018-3975 2018-10-04 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-2257CA

Parties

Name RUSSELL KLEIN
Role Appellant
Status Active
Name ALYSSABETH KLEIN
Role Appellant
Status Active
Representations ASHLEY N. CRISPIN ACKAL, ESQ., BRIAN M. O' CONNELL, ESQ., Clara Crabtree Ciadella, Esq., JOIELLE A. FOGLIETTA, ESQ., MORGAN METZGER, ESQ.
Name TRAVIS KLEIN
Role Appellant
Status Active
Name ARTHUR S. KLEIN
Role Appellee
Status Active
Name KENNETH D. KLEIN, INC.
Role Appellee
Status Active
Representations LAURA BOURNE BURKHALTER, ESQ.
Name HONORABLE LISA S. PORTER
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorneys' fees is denied. Appellants' motion for costs is stricken without prejudice to filing a timely motion for taxation of costs in the circuit court. See Fla. R. App. P. 9.400(a).Appellee's motion for appellate attorney's fees against Appellants individually, pursuant to section 736.1004, is denied. Appellee's motion for appellate attorney's fees pursuant to section 57.105 is also denied. Appellee's motion for appellate attorney's fees filed pursuant to section 736.1007(5)(a) is remanded to the trial court for a determination as to entitlement. If a findings of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b). Appellee's motion for costs is stricken without prejudice to filing a timely motion for taxation of costs in the circuit court. See Fla. R. App. P. 9.400(a).
Docket Date 2019-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of ALYSSABETH KLEIN
Docket Date 2019-06-05
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' RESPONSE AND OBJECTION TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS AGAINST APPELLANTS, OR IN THE ALTERNATIVE, FROM TRUST ASSETS
On Behalf Of ALYSSABETH KLEIN
Docket Date 2019-06-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALYSSABETH KLEIN
Docket Date 2019-05-06
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of KENNETH D. KLEIN
Docket Date 2019-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of KENNETH D. KLEIN
Docket Date 2019-05-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KENNETH D. KLEIN
Docket Date 2019-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ See Amended Stipulation
On Behalf Of KENNETH D. KLEIN
Docket Date 2019-03-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALYSSABETH KLEIN
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by March 20, 2019.
Docket Date 2019-02-25
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 ALYSSABETH KLEIN
Docket Date 2019-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER, 1470 PGS.
On Behalf Of CHARLOTTE CLERK
Docket Date 2019-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 02/28/19
On Behalf Of ALYSSABETH KLEIN
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 01/29/19
On Behalf Of ALYSSABETH KLEIN
Docket Date 2018-10-17
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF PROPER MAILING AND EMAIL ADDRESSES
On Behalf Of KENNETH D. KLEIN
Docket Date 2018-10-09
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2018-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALYSSABETH KLEIN
Docket Date 2018-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KENNETH D. KLEIN VS ALYSSABETH KLEIN, et al. 4D2016-4238 2016-12-15 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CP001098XXXXMB

Parties

Name KENNETH D. KLEIN, INC.
Role Appellant
Status Active
Representations Laura Bourne Burkhalter
Name RUSSELL B. KLEIN
Role Appellee
Status Active
Name ALYSSABETH KLEIN
Role Appellee
Status Active
Representations CATHERINE BARBARA CHAPMAN, Ashley Crispin Ackal, NINA C. SCHMIDT, S. Jonathan Vine, Joielle A. Foglietta, CHRISTINE M. ROBBINS, Maureen Martinez, Clara Ciadella, Mary K. Simpson, Erin M. Maddocks, John Pankauski, JEFFREY P. CONSOLO, Brian M. O'Connell, Christopher Benton Hopkins, RICHARD M. BALES
Name ESTATE OF ELEANOR H. KLEIN
Role Appellee
Status Active
Name SYDRIA SCHAFFER
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the Appellee’s July 28, 2017 motion for attorney’s fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 733.106, Florida Statutes (2017) and, if so, setting the amount of the attorney’s fees to be awarded for this appeal.
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-07-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALYSSABETH KLEIN
Docket Date 2017-07-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KENNETH D. KLEIN
Docket Date 2017-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 7/21/17
On Behalf Of KENNETH D. KLEIN
Docket Date 2017-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALYSSABETH KLEIN
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ May 18, 2017 motion for extension of time is granted, and appellees shall serve the answer brief by June 2, 2017. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2017-05-18
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 ALYSSABETH KLEIN
Docket Date 2017-05-18
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR THIRD EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of KENNETH D. KLEIN
Docket Date 2017-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 11, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-04-11
Type Response
Subtype Objection
Description Objection ~ TO APPELLEES' MOTION FOR SECOND EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of KENNETH D. KLEIN
Docket Date 2017-04-11
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 ALYSSABETH KLEIN
Docket Date 2017-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/12/17
On Behalf Of ALYSSABETH KLEIN
Docket Date 2017-02-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KENNETH D. KLEIN
Docket Date 2017-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENNETH D. KLEIN
Docket Date 2017-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (1975 PAGES)
Docket Date 2016-12-19
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH D. KLEIN

Documents

Name Date
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-12-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State