Search icon

SMART REALTY OF WINTER HAVEN LLC

Company Details

Entity Name: SMART REALTY OF WINTER HAVEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (4 years ago)
Document Number: L05000109937
FEI/EIN Number 421684137
Address: 407 1ST STREET SOUTH, WINTER HAVEN, FL, 33880
Mail Address: 407 1ST STREET SOUTH, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MCLAUGHLIN T. CHRISTOPHERJ Agent 218 E PINE STREET, LAKELAND, FL, 33801

Manager

Name Role Address
MCLAUGHLIN T. CHISTOPHER J Manager 407 1ST STREET SOUTH, WINTER HAVEN, FL, 33880

Vice President

Name Role Address
Kilpatrick William HJr Vice President 407 1ST STREET SOUTH, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055528 KELLER WILLIAMS REALTY SMART 1 EXPIRED 2019-05-07 2024-12-31 No data 229 N TENNESSEE AVENUE, LAKELAND, FL, 33801
G19000055531 KW SMART 1 EXPIRED 2019-05-07 2024-12-31 No data 229 N TENNESSEE AVENUE, LAKELAND, FL, 33801
G19000055533 KELLER WILLIAMS SMART 1 EXPIRED 2019-05-07 2024-12-31 No data 229 N TENNESSEE AVENUE, LAKELAND, FL, 33801
G19000031325 KELLER WILLIAMS REALTY WINTER HAVEN LLC EXPIRED 2019-03-07 2024-12-31 No data 229 N TENNESSEE AVENUE, LAKELAND, FL, 33801
G15000042453 KELLER WILLIAMS REALTY WINTER HAVEN LLC EXPIRED 2015-04-28 2020-12-31 No data 407 1ST STREET SOUTH, WINTER HAVEN, FL, 33880
G08226900293 KWWH EXPIRED 2008-08-13 2013-12-31 No data 407 1ST STREET SOUTH, WINTER HAVEN, FL, 33880
G08155900263 KELLER WILLIAMS REALTY LAKE WALES EXPIRED 2008-06-03 2013-12-31 No data 116 E. STUART AVE., LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 407 1ST STREET SOUTH, WINTER HAVEN, FL 33880 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 407 1ST STREET SOUTH, WINTER HAVEN, FL 33880 No data
REINSTATEMENT 2020-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-12 MCLAUGHLIN, T. CHRISTOPHER JR ESQ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2013-10-21 No data No data
LC AMENDMENT 2012-11-05 No data No data
LC AMENDMENT 2010-06-02 No data No data
LC AMENDMENT 2009-11-12 No data No data
LC AMENDMENT 2006-01-25 No data No data

Court Cases

Title Case Number Docket Date Status
DEBORA K. KIDWELL VS SMART REALTY OF WINTER HAVEN LLC, D/B/A KELLER WILLIAMS REALTY OF WINTER HAVEN AND CHERYL KAY SAMEC 2D2019-2079 2019-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-000529-0000-00

Parties

Name DEBORA K. KIDWELL
Role Appellant
Status Active
Representations JAMES R. FRANKLIN, ESQ.
Name KELLER WILLIAMS REALTY OF WINTER HAVEN
Role Appellee
Status Active
Name CHERYL KAY SAMEC
Role Appellee
Status Active
Name SMART REALTY OF WINTER HAVEN LLC
Role Appellee
Status Active
Representations HALDON GREENBURG, ESQ., DAMIAN M. FLETCHER, ESQ.
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DEBORA K. KIDWELL
Docket Date 2021-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEBORA K. KIDWELL
Docket Date 2020-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve the reply brief is granted to the extent that the reply brief shall be served on or before May 22, 2020.
Docket Date 2020-04-16
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 DEBORA K. KIDWELL
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2020-03-02
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 DEBORA K. KIDWELL
Docket Date 2020-01-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SMART REALTY OF WINTER HAVEN LLC
Docket Date 2020-01-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SMART REALTY OF WINTER HAVEN LLC
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2019-11-27
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 SMART REALTY OF WINTER HAVEN LLC
Docket Date 2019-11-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DEBORA K. KIDWELL
Docket Date 2019-11-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEBORA K. KIDWELL
Docket Date 2019-10-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ RADABAUGH - REDACTED - 767 PAGES
Docket Date 2019-06-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ DEFENDANT/THIRD PARTY PLAINTIFF'S AMENDED NOTICE OF APPEAL (FORM 9.900 (a), Fla.R.App.P)
On Behalf Of DEBORA K. KIDWELL
Docket Date 2019-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SMART REALTY OF WINTER HAVEN LLC
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEBORA K. KIDWELL
Docket Date 2019-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-12
AMENDED ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State