Search icon

KEITH POWELL LLC - Florida Company Profile

Company Details

Entity Name: KEITH POWELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEITH POWELL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L07000011585
Address: 727 TUXFORD DR, SARASOTA, FL, 34232, US
Mail Address: 727 TUXFORD DR, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL KEITH Manager 727 TUXFORD DR, SARASOTA, FL, 34232
POWELL KEITH Agent 727 TUXFORD DR, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
KEITH POWELL VS GAINEY MODULAR & MANUFACTURED CUSTOM HOMES, LLC 5D2023-2281 2023-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2020-CA-560

Parties

Name Gainey Modular & Manufactured Custom Homes, LLC
Role Appellee
Status Active
Representations Daniel L. Saxe
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name KEITH POWELL LLC
Role Appellant
Status Active
Representations Leon M. Boyajan, II
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2023-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-11-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Keith Powell
Docket Date 2023-10-09
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2023-10-09
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Thomas J. Dobbins 433926
Docket Date 2023-09-26
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2023-09-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-08-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Keith Powell
Docket Date 2023-08-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-08-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-08-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-07-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Leon M. Boyajan, II 358312
On Behalf Of Keith Powell
Docket Date 2023-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 07/11/2023
On Behalf Of Keith Powell
Docket Date 2023-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Keith Powell
Docket Date 2023-07-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Florida Limited Liability 2007-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4078408709 2021-03-31 0491 PPP 3161 Conway Gardens Rd, Orlando, FL, 32806-6629
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10340
Loan Approval Amount (current) 10340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32806-6629
Project Congressional District FL-09
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10376.76
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State