Search icon

JONATHAN KLINE, P.A. - Florida Company Profile

Company Details

Entity Name: JONATHAN KLINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONATHAN KLINE, 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: 12 May 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2007 (17 years ago)
Document Number: P95000038210
FEI/EIN Number 650587463

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

Address: 2761 EXECUTIVE PARK DR, WESTON, FL, 33331, US
Mail Address: 2761 EXECUTIVE PARK DR, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINE JONATHAN Director 2761 EXECUTIVE PARK DR, WESTON, FL, 33331
KLINE JONATHAN President 2761 EXECUTIVE PARK DR, WESTON, FL, 33331
KLINE JONATHAN Agent 2761 EXECUTIVE PARK DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 2761 EXECUTIVE PARK DR, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2005-01-10 2761 EXECUTIVE PARK DR, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 2761 EXECUTIVE PARK DR, WESTON, FL 33331 -

Court Cases

Title Case Number Docket Date Status
TERRI P. PAGE VS DEUTSCHE BANK TRUST COMPANY AMERICAS, ETC., ET AL. SC2019-1137 2019-07-03 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062009CA066227AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-816

Parties

Name Terri P. Page
Role Petitioner
Status Active
Representations Nicole Rachael Moskowitz
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Respondent
Status Active
Representations William L. Grimsley
Name South Florida Defense Group
Role Amicus - Petitioner
Status Active
Representations Michael Wrubel
Name MICHAEL JAY WRUBEL,P.A.
Role Amicus - Petitioner
Status Active
Representations Michael Wrubel
Name Farshadi Faramarz
Role Amicus - Petitioner
Status Active
Representations Jonathan H. Kline, Joseph G. Paggi III
Name THE TICKTIN LAW GROUP, P.A.
Role Amicus - Petitioner
Status Active
Representations Peter Ticktin, Jamie Alan Sasson, Kendrick Almaguer
Name JONATHAN KLINE, P.A.
Role Amicus - Petitioner
Status Active
Representations Jonathan H. Kline, Joseph G. Paggi III
Name The Bowin Law Group
Role Amicus - Petitioner
Status Active
Representations Beau Bowin
Name Elia Alvarado
Role Amicus - Petitioner
Status Active
Representations Michael Wrubel
Name Daniel Alvarado
Role Amicus - Petitioner
Status Active
Representations Michael Wrubel
Name Hon. Barry J. Stone
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-01-22
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2020-12-31
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Petitioner's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2020-12-31
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: We conclude that the unilateral fee provisions in the contracts at issue are made reciprocal to the prevailing borrowers under section 57.105(7). Accordingly, we quash Page and approve Madl and Harris. It is so ordered.
View View File
Docket Date 2020-09-11
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-06-16
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Friday, September 11, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-06-15
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Terri P. Page
View View File
Docket Date 2020-05-28
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 15, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-05-27
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Agreed Motion for Extension of Time to Serve Petitioner's Reply Brief
On Behalf Of Terri P. Page
View View File
Docket Date 2020-05-01
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent's Answer Brief on the Merits
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2020-03-30
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Second Unopposed Motion for Extension of Time to File Answer Brief on the Merits
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2020-03-30
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including May 1, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-03-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including April 1, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-02-28
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension of Time to File Answer Brief on the Merits
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2020-02-24
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ The Agreed Motion to Amend Bowin Law Group's Amicus Brief is granted and said amended brief was filed with this Court on February 21, 2020. The Bowin Law Group's amicus brief filed with this Court on February 14, 2020, is hereby stricken.
Docket Date 2020-02-21
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Agreed Motion to Amend Bowin Law Group's Amicus Brief
On Behalf Of The Bowin Law Group
View View File
Docket Date 2020-02-21
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS ~ Amended Amicus Curiae Brief of Bowin Law Group in Support of the Petitioner Terri P. Page
On Behalf Of The Bowin Law Group
View View File
Docket Date 2020-02-18
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ The Ticktin Law Group's Unopposed Motion for an Enlargement of Time and to Accept Brief as Timely Filed is granted and The Ticktin Law Group's amicus curiae brief was filed with this Court on February 17, 2020.
Docket Date 2020-02-17
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Unopposed Motion for an Enlargement of Time and to Accept Brief as Timely Filed
On Behalf Of The Ticktin Law Group, P.A.
View View File
Docket Date 2020-02-17
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Curiae Brief of the Ticktin Law Group Filed in Support of the Petitioner
On Behalf Of The Ticktin Law Group, P.A.
View View File
Docket Date 2020-02-14
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amici Curiae Brief of Daniel Alvarado, Elia Alvarado, South Florida Defense and Michael Jay Wrubel, P.A. in Support of Petitioner Terri P. Page
On Behalf Of Michael Jay Wrubel, P.A.
View View File
Docket Date 2020-02-14
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE ~ Corrective Certificate of Service of Bowin Law Group's Amicus Curiae Brief in Support of Petitioner Terri Page
On Behalf Of The Bowin Law Group
View View File
Docket Date 2020-01-31
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioner's Initial Brief on the Merits
On Behalf Of Terri P. Page
View View File
Docket Date 2020-01-31
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Petitioner's Motion for Award of Attorney's Fees and to Tax Costs on Appeal
On Behalf Of Terri P. Page
View View File
Docket Date 2020-01-09
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 31, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-01-08
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Motion to Toll the Time to Serve Initial Brief on the Merits
On Behalf Of Terri P. Page
View View File
Docket Date 2020-01-06
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by The Bowin Law Group is granted and all amici curiae are allowed to and including February 14, 2020, in which to serve the amicus curiae brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-07-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Terri P. Page
View View File
Docket Date 2020-01-03
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ Agreed Motion for Extension of Time to File Amicus Brief
On Behalf Of The Bowin Law Group
View View File
Docket Date 2019-12-27
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Bowin Law Group is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-24
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Agreed Motion for Leave to File Amicus Curiae Brief
On Behalf Of The Bowin Law Group
View View File
Docket Date 2019-12-12
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motions for leave to file briefs as amici curiae filed by Farshadi Faramarz, Jonathan Kline, P.A. and The Ticktin Law Group are hereby granted and they are allowed to file briefs only in support of petitioner. The briefs by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave to File Amicus Brief
On Behalf Of The Ticktin Law Group, P.A.
View View File
Docket Date 2019-12-10
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave to File Amicus Brief Pursuant to Fla. R. App. P. 9.370(a)
On Behalf Of Farshadi Faramarz
View View File
Docket Date 2019-12-05
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 15, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-12-04
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Daniel Alvarado, Elia Alvarado, Michael Jay Wrubel, P.A., and the South Florida Defense Group, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-04
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Motion to Toll the Time to Serve Initial Brief on the Merits
On Behalf Of Terri P. Page
View View File
Docket Date 2019-08-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Respondent's Unopposed Motion for Extension of Time to File Response Brief on Jurisdiction
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2019-11-27
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Ticktin Law Group, P.A.
View View File
Docket Date 2019-11-27
Type Record
Subtype Record/Transcript
Description RECORD ~ Certified Copies of Appeal Papers (Filed Electronically)
View View File
Docket Date 2019-11-26
Type Record
Subtype Record/Transcript
Description TRANSCRIPT ~ Trial Transcripts (Filed Electronically)
View View File
Docket Date 2019-11-25
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before December 16, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before January 24, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-09-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Response Brief on Jurisdiction
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2019-08-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including September 12, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-07-31
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioner
On Behalf Of Terri P. Page
View View File
Docket Date 2019-07-30
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on July 29, 2019, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before August 6, 2019, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-07-29
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief of Petitioner on Jurisdiction
On Behalf Of Terri P. Page
View View File
Docket Date 2019-07-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-07-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 29, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-07-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Terri P. Page
View View File
Docket Date 2019-07-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-07-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Terri P. Page
View View File
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State