Search icon

KLC LAW, P.A. - Florida Company Profile

Company Details

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

KLC 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: 13 Jan 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jun 2014 (11 years ago)
Document Number: P14000003893
FEI/EIN Number 46-5222522

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

Mail Address: 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33301, US
Address: 621 NW 53 STREET, SUITE 125, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRIGAN KATHERINE President 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33301
CORRIGAN KATHERINE Vice President 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33301
CORRIGAN KATHERINE Secretary 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33301
CORRIGAN KATHERINE Treasurer 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33301
CORRIGAN KATHERINE Director 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33301
CORRIGAN KATHERINE Agent 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-30 621 NW 53 STREET, SUITE 125, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 110 SE 6TH STREET, SUITE 1700, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-03-19 110 SE 6TH STREET, SUITE 1700, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 110 SE 6TH STREET, SUITE 1700, FORT LAUDERDALE, FL 33301 -
NAME CHANGE AMENDMENT 2014-06-09 KLC LAW, P.A. -

Court Cases

Title Case Number Docket Date Status
LINDSAY OWENS VS KATHERINE LEE CORRIGAN and KLC LAW, P.A. 4D2017-2740 2017-08-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-007602 (08)

Parties

Name LINDSAY OWENS
Role Appellant
Status Active
Representations Robert Garven
Name Katherine Lee Corrigan
Role Appellee
Status Active
Name KLC LAW, P.A.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2018-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LINDSAY OWENS
Docket Date 2018-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND* CERTIFICATION OF QUESTION OF CONFLICT *AND*GREAT PUBLIC IMPORTANCE
Docket Date 2018-08-13
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF RELATED APPEAL
Docket Date 2017-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/17/17
Docket Date 2018-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 11, 2018 motion for extension of time is granted and the time to file a motion for rehearing is extended to August 11, 2018.
Docket Date 2018-07-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2018-07-11
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' MOTION FOR ADDITIONAL TIME IN WHICH TO FILE A MOTION FOR REHEARING
On Behalf Of LINDSAY OWENS
Docket Date 2018-06-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellees' August 13, 2018 motion for rehearing en banc and certification of question of conflict and great public importance is denied.
Docket Date 2018-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-27
Type Response
Subtype Response
Description Response ~ RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING EN BANC AND CERTIFICATION OF ISSUES
On Behalf Of LINDSAY OWENS
Docket Date 2018-08-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's August 16, 2018 motion for extension of time is granted, and the time for filing a response is extended to September 14, 2018.
Docket Date 2017-11-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LINDSAY OWENS
Docket Date 2017-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (58 PAGES)
Docket Date 2017-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LINDSAY OWENS
Docket Date 2017-08-30
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 2017-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LINDSAY OWENS
Docket Date 2017-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State