Search icon

KEITH LITTLE, LLC

Company Details

Entity Name: KEITH LITTLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Aug 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L04000064514
FEI/EIN Number NOT APPLICABLE
Address: 5138 TURTLE DOVE TRAIL, LAKELAND, FL, 33810
Mail Address: 5138 TURTLE DOVE TRAIL, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LITTLE KEITH Agent 5138 TURTLE DOVE TRAIL, LAKELAND, FL, 33810

Managing Member

Name Role Address
LITTLE KEITH Managing Member 5138 TURTLE DOVE TRAIL, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2009-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
VERONICA GUSTAVINO VS KEITH W. LITTLE 5D2021-1308 2021-05-25 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-38425-COCI

Parties

Name Veronica Gustavino
Role Appellant
Status Active
Name KEITH LITTLE, LLC
Role Appellee
Status Active
Name Hon. Wesley H. Heidt
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-06-21
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-15
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
Docket Date 2021-05-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-05-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/24/21
On Behalf Of Veronica Gustavino
Docket Date 2021-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
KEITH LITTLE VS DEPARTMENT OF REVENUE o/b/o YOLANDA TURNER 4D2012-2571 2012-07-13 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
501995DR003592XXXXMB

Parties

Name KEITH LITTLE, LLC
Role Appellant
Status Active
Name YOLANDA TURNER
Role Appellee
Status Active
Name DEPT. OF REVENUE
Role Appellee
Status Active
Representations PICKETT, MARSHALL & ROZENSON
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-10-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of KEITH LITTLE
Docket Date 2012-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 30 DAYS TO FILE ORDER APPEALED
Docket Date 2012-08-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE ORDER APPEALED
On Behalf Of KEITH LITTLE
Docket Date 2012-07-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ **PLS GIVE TO CARRIE AFTER DOCKETING**
Docket Date 2012-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
Docket Date 2012-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEITH LITTLE
KEITH LITTLE VS STATE OF FLORIDA 4D2011-1282 2011-04-06 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-14421 MM10A

Parties

Name KEITH LITTLE, LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-04-15
Type Disposition
Subtype Transferred
Description Transferred ~ TO THE 17TH JUDICIAL CIRCUIT COURT OF BROWARD COUNTY
Docket Date 2011-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEITH LITTLE
Docket Date 2011-04-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
CORAPREIWP 2009-11-03
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-02-16
Florida Limited Liabilites 2004-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State