Search icon

THEO K, LLC

Company Details

Entity Name: THEO K, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L08000031671
FEI/EIN Number 262323120
Address: 1439 BANYAN CIR., POMPANO BEACH, FL, 33069
Mail Address: 1439 BANYAN CIR., POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KARAHALIOS THEOLOGIA Agent 1439 BANYAN CIR., POMPANO BEACH, FL, 33069

Managing Member

Name Role Address
KARAHALIOS THEOLOGIA Managing Member 1439 BANYAN CIR., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
OREN KEITH VS STATE OF FLORIDA 4D2016-2948 2016-08-30 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562002CF001355A

Parties

Name THEO K, LLC
Role Appellant
Status Active
Name OREN KEITH
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-S.L.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Jeanine Marie Germanowicz, Attorney General-W.P.B.
Name Hon. James W. McCann
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-03-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 19, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (523 PAGES)
Docket Date 2017-01-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's January 11, 2017 motion to "motion requesting leave to ascertain transcripts" is denied. Appellee's response indicates that the 2005 transcript was not before the trial court when it rendered the order appealed, so the transcript is not proper to be included in the record on appeal.
Docket Date 2017-01-19
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2017-01-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the State of Florida is directed to respond, within ten (10) days from the date of this order, to appellant's January 11, 2017 motion requesting leave to ascertain transcripts.
Docket Date 2017-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (DENIED)
On Behalf Of OREN KEITH
Docket Date 2016-12-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of OREN KEITH
Docket Date 2016-12-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's December 5, 2016 response to this court's November 23, 2016 order, and the trial court's December 7, 2016 order, appellant is not entitled to a free copy of the February 2005 transcript, and must make payment arrangements with the court reporter in order to include the transcript in the record on appeal. Accordingly, appellant is ORDERED to make payment arrangements with the court reporter within fifteen (15) days from the date of this order, and to file a notice of compliance with this court within fifteen (15) days. Appellant shall file an amended initial brief, with appropriate citations to the record, within thirty (30) days from the date on which the record is filed in this court. Further,ORDERED that appellant's December 2, 2016 initial brief is stricken, and appellant's December 2, 2016 motion to accept brief as timely, and his December 5, 2016 motion for extension of time are denied as moot. Further,ORDERED that appellee's December 22, 2016 motion to toll time to file the answer brief is denied as moot. Appellee shall file the answer brief within twenty (20) days from the date on which appellant files his amended initial brief.
Docket Date 2016-12-22
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time ~ (MOOT) FOR FILING ANSWER BRIEF UNTIL SERVICE OF THE RECORD
On Behalf Of State of Florida
Docket Date 2016-12-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ DECEMBER 7, 2016 L.T. ORDER DENYING MOTION REQUESTING COURT TO EXPEDITE TRANSCRIPT WITH ATTACHEMNTS
Docket Date 2016-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (MOOT)
On Behalf Of OREN KEITH
Docket Date 2016-12-05
Type Response
Subtype Response
Description Response
On Behalf Of OREN KEITH
Docket Date 2016-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of OREN KEITH
Docket Date 2016-12-02
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ (MOOT)
On Behalf Of OREN KEITH
Docket Date 2016-11-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the status of the payment arrangements for the preparation of the transcript.
Docket Date 2016-11-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-11-03
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel ~ ORDERED that the appellant's October 4, 2016 motion for appointment of counsel is denied.
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 24, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-10-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-10-24
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 OREN KEITH
Docket Date 2016-10-10
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ (DENIED) (FILED 10-4-16)
On Behalf Of OREN KEITH
Docket Date 2016-09-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-09-12
Type Notice
Subtype Notice
Description Notice ~ "OF COMPLIANCE WITH FEE ORDER"
On Behalf Of OREN KEITH
Docket Date 2016-08-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OREN KEITH

Documents

Name Date
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-02-10
Florida Limited Liability 2008-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State