Search icon

KRAVIT LAW, P.A. - Florida Company Profile

Company Details

Entity Name: KRAVIT LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRAVIT LAW, P.A. 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: 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: 16 Mar 2009 (16 years ago)
Document Number: P09000023882
FEI/EIN Number 264456722

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

Address: 2101 NW CORPORATE BLVD., BOCA RATON, FL, 33431, US
Mail Address: 2101 NW CORPORATE BLVD., BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAVIT CORY B Director 2101 NW CORPORATE BLVD., BOCA RATON, FL, 33431
KRAVIT CORY B President 2101 NW CORPORATE BLVD., BOCA RATON, FL, 33431
KRAVIT CORY B Agent 2101 NW Corporate Blvd, Boca raton, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 2101 NW Corporate Blvd, 410, Boca raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 2101 NW CORPORATE BLVD., SUITE 410, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-07-30 2101 NW CORPORATE BLVD., SUITE 410, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
ARASH ESMAILZADEGAN, an Individual, et al. VS VENTURA GREENS AT EMERALD DUNES CONDO. ASSOC., et al. 4D2022-2068 2022-07-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA014958AMB

Parties

Name Judith LaFountain
Role Appellant
Status Active
Name Tracey Monahan
Role Appellant
Status Active
Name Arash Esmailzadegan
Role Appellant
Status Active
Representations Burlington & Rockenbach, P.A., Omid Esmailzadegan, Geoffrey D. Ittleman, Nichole J. Segal
Name David Silva
Role Appellant
Status Active
Name Nazaire Fontia
Role Appellant
Status Active
Name Cory B. Kravit
Role Appellee
Status Active
Name Ventura Greens at Emerald Dunes Condo. Assoc.
Role Appellee
Status Active
Representations Kevin P. Yombor, Alexa Kleinberg, Sharita Young, Jaclyn Behar, Bruce S. Liebman
Name KRAVIT LAW, P.A.
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Arash Esmailzadegan
Docket Date 2022-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arash Esmailzadegan
Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-09
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2023-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **CORRECTED OPINION**
Docket Date 2023-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ February 23, 2023 motion for appellate attorney's fees is denied.
Docket Date 2023-03-06
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S UNTIMELY MOTION FOR ATTORNEY'S FEES
On Behalf Of Ventura Greens at Emerald Dunes Condo. Assoc.
Docket Date 2023-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 03/06/2023**
On Behalf Of Arash Esmailzadegan
Docket Date 2023-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Arash Esmailzadegan
Docket Date 2023-02-08
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 appellants’ February 7, 2023 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-02-07
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 Arash Esmailzadegan
Docket Date 2023-01-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ KRAVIT LAW, P.A. AND CORY KRAVIT
On Behalf Of Ventura Greens at Emerald Dunes Condo. Assoc.
Docket Date 2022-12-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellees Kravit Law, P.A. and Cory Kravit's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended 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 2022-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ KRAVIT LAW, P.A. AND CORY KRAVIT***STRICKEN***
On Behalf Of Ventura Greens at Emerald Dunes Condo. Assoc.
Docket Date 2022-12-12
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ VENTURA GREENS AT EMERALD DUNES CONDOMINIUM ASSOCIATION, INC.
On Behalf Of Ventura Greens at Emerald Dunes Condo. Assoc.
Docket Date 2022-12-08
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's December 6, 2022 motion to serve an amended brief is granted, and appellee shall file an amended answer brief within ten (10) days from the date of this order.
Docket Date 2022-12-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Ventura Greens at Emerald Dunes Condo. Assoc.
Docket Date 2022-12-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Ventura Greens at Emerald Dunes Condo. Assoc.
Docket Date 2022-12-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee’s appendix to the answer 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 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 2022-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **AMENDED BRIEF FILED 12/12/22** VENTURA GREENS AT EMERALDDUNES CONDOMINIUM ASSOCIATION, INC.
On Behalf Of Ventura Greens at Emerald Dunes Condo. Assoc.
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 29, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 23, 2022. In addition, appellees are 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 2022-12-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Ventura Greens at Emerald Dunes Condo. Assoc.
Docket Date 2022-11-29
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 Ventura Greens at Emerald Dunes Condo. Assoc.
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Ventura Greens at Emerald Dunes CondominiumAssociation, Inc.
On Behalf Of Ventura Greens at Emerald Dunes Condo. Assoc.
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Ventura Greens at Emerald Dunes Condominium Association, Inc.’s November 7, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 1, 2022. 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 2022-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 31, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. 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 2022-10-31
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 Ventura Greens at Emerald Dunes Condo. Assoc.
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 16, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. 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 2022-09-16
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 Arash Esmailzadegan
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ventura Greens at Emerald Dunes Condo. Assoc.
Docket Date 2022-08-18
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ August 17, 2022 notice of appearance 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.”). The notice is also 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). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-08-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ August 16, 2022 notice of appearance 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 2022-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Ventura Greens at Emerald Dunes Condo. Assoc.
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Ventura Greens at Emerald Dunes Condo. Assoc.
Docket Date 2022-08-12
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 Arash Esmailzadegan
Docket Date 2022-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Arash Esmailzadegan
Docket Date 2022-08-03
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 2022-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Arash Esmailzadegan

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6741797100 2020-04-14 0455 PPP 1801 N MILITARY TRL SUITE 120, BOCA RATON, FL, 33431
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61600
Loan Approval Amount (current) 61600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62209.25
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State