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 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN T. CHRISTOPHERJ | Agent | 218 E PINE STREET, LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN T. CHISTOPHER J | Manager | 407 1ST STREET SOUTH, WINTER HAVEN, FL, 33880 |
Name | Role | Address |
---|---|---|
Kilpatrick William HJr | Vice President | 407 1ST STREET SOUTH, WINTER HAVEN, FL, 33880 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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