Search icon

KEITH-HARRIS LLC

Company Details

Entity Name: KEITH-HARRIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Apr 2005 (20 years ago)
Document Number: L05000036872
FEI/EIN Number 030561632
Address: 1130 PINEHURST RD., SUITE A, DUNEDIN, FL, 34698, US
Mail Address: 1130 PINEHURST RD., SUITE A, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
CELTIC REALTY LLC Agent

Managing Member

Name Role Address
HARRIS PATRICIA S Managing Member 1130 PINHURST RD. SUITE A, DUNEDIN, FL, 34698

Manager

Name Role Address
Henius Jennifer L Manager 1130 PINEHURST RD., DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091044 CELTIC REALTY ACTIVE 2022-08-02 2027-12-31 No data 1130 PINEHURST ROAD, SUITE A, DUNEDIN, FL, 34698
G22000091237 CELTIC REALTY REFERRALS ACTIVE 2022-08-02 2027-12-31 No data 1130 PINEHURST ROAD, STE A, DUNEDIN, FL, 34698
G10000117616 CELTIC REALTY REFERRALS EXPIRED 2010-12-22 2015-12-31 No data 1130 PINEHURST RD. SUITE A, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 1130 PINEHURST RD., SUITE A, DUNEDIN, FL 34698 No data
CHANGE OF MAILING ADDRESS 2013-03-27 1130 PINEHURST RD., SUITE A, DUNEDIN, FL 34698 No data
REGISTERED AGENT NAME CHANGED 2009-03-26 CELTIC REALTY No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 1130 PINEHURST RD., SUITE A, DUNEDIN, FL 34698 No data

Court Cases

Title Case Number Docket Date Status
BRIAN KEITH HARRIS VS STATE OF FLORIDA 2D2011-4537 2011-09-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-005384-A0XX

Parties

Name KEITH-HARRIS LLC
Role Appellant
Status Active
Representations TOSHA COHEN, A.P.D., JENNY SALVIA, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAWN A. TIFFIN, A. A. G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-07
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of KEITH HARRIS
Docket Date 2012-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 4/3/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-02-28
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ remailed order 03-19-12
Docket Date 2012-02-28
Type Brief
Subtype Anders Brief
Description Anders Brief ~ EMAILED 2/27/12
On Behalf Of KEITH HARRIS
Docket Date 2012-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-01-25
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 KEITH HARRIS
Docket Date 2011-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-11-18
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 KEITH HARRIS
Docket Date 2011-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME WRIGHT
Docket Date 2011-09-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2011-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEITH HARRIS

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State