Search icon

KEITH HUMPHREY, LLC

Company Details

Entity Name: KEITH HUMPHREY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 May 2013 (12 years ago)
Date of dissolution: 15 Oct 2013 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2013 (11 years ago)
Document Number: L13000067016
Address: 3850 GREENVILLE ROAD, CORTLAND, OH, 44410
Mail Address: 3850 GREENVILLE ROAD, CORTLAND, OH, 44410
Place of Formation: FLORIDA

Agent

Name Role Address
ISAAC ROOSEVELT Agent 347 SOUTH ORANGE AVENUE, ARCADIA, FL, 34266

Manager

Name Role Address
HUMPHREY KEITH Manager 3850 GREENVILLE ROAD, CORTLAND, OH, 44410

Managing Member

Name Role Address
HUMPHREY REGINA Managing Member 3850 GREENVILLE ROAD, CORTLAND, OH, 44410

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-10-15 No data No data
CONVERSION 2013-05-06 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000053650. CONVERSION NUMBER 700000131477

Court Cases

Title Case Number Docket Date Status
KEITH HUMPHREY VS STATE OF FLORIDA 2D2011-4102 2011-08-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-4702 CFAWS

Parties

Name KEITH HUMPHREY, LLC
Role Appellant
Status Active
Representations JUDITH ELLIS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DIANA K. BOCK, A.A.G.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-11
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of KEITH HUMPHREY
Docket Date 2012-05-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ W/LETTER EMAILED 01/31/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-01-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 1/27/12
On Behalf Of KEITH HUMPHREY
Docket Date 2011-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-12-01
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 HUMPHREY
Docket Date 2011-10-13
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2011-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME ANDREWS
Docket Date 2011-08-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ 08/22/11
Docket Date 2011-08-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2011-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEITH HUMPHREY

Documents

Name Date
LC Voluntary Dissolution 2013-10-15
Florida Limited Liability 2013-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State