Entity Name: | THE KEEWIN REAL PROPERTY COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE KEEWIN REAL PROPERTY COMPANY, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2016 (8 years ago) |
Document Number: | L15000198948 |
FEI/EIN Number |
81-0724170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 GARFIELD AVENUE, WINTER PARK, FL, 32789 |
Mail Address: | 121 GARFIELD AVENUE, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEEN ALLAN E | Manager | 121 GARFIELD AVENUE, WINTER PARK, FL, 32789 |
KEEN ALLAN E | Agent | 121 GARFIELD AVENUE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-17 | KEEN, ALLAN E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2015-12-09 | THE KEEWIN REAL PROPERTY COMPANY, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEAN K. JENNINGS AND JENNINGS VENTURES, LLC VS ALLAN E. KEEN, THE KEEWIN REAL PROPERTY COMPANY, LLC, AND PHOENIX/POLK VENTURES, LLC | 5D2022-1271 | 2022-05-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JENNINGS VENTURES, LLC |
Role | Appellant |
Status | Active |
Name | Dean K. Jennings |
Role | Appellant |
Status | Active |
Representations | Christopher V. Carlyle |
Name | THE KEEWIN REAL PROPERTY COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | Allan E. Keen |
Role | Appellee |
Status | Active |
Representations | Brett J. Miller, David H. Simmons |
Name | PHOENIX/POLK VENTURES, LLC |
Role | Appellee |
Status | Active |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-09-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-09-06 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-09-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION |
On Behalf Of | Dean K. Jennings |
Docket Date | 2022-09-01 |
Type | Mediation |
Subtype | Notice of Successful Mediation |
Description | Notice of Successful Mediation |
Docket Date | 2022-07-07 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
On Behalf Of | Dean K. Jennings |
Docket Date | 2022-07-06 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2022-07-05 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Dean K. Jennings |
Docket Date | 2022-06-22 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2022-06-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/21 ORDER |
On Behalf Of | Dean K. Jennings |
Docket Date | 2022-06-21 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA'S W/IN 10 DYS |
Docket Date | 2022-06-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Dean K. Jennings |
Docket Date | 2022-06-06 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Brett J. Miller 101538 |
On Behalf Of | Allan E. Keen |
Docket Date | 2022-06-03 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Christopher V. Carlyle 991007 |
On Behalf Of | Dean K. Jennings |
Docket Date | 2022-05-27 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2022-05-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-05-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-05-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/26/22 |
On Behalf Of | Dean K. Jennings |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2017-CA-005701 |
Parties
Name | JENNINGS VENTURES, LLC |
Role | Appellant |
Status | Active |
Name | Dean K. Jennings |
Role | Appellant |
Status | Active |
Representations | Amanda Morgan Glenz, Raymond A. Haas, Michael Perotti |
Name | THE KEEWIN REAL PROPERTY COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | Allan E. Keen |
Role | Appellee |
Status | Active |
Representations | David H. Simmons, Brett J. Miller |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-03-22 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-03-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-03-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Dean K. Jennings |
Docket Date | 2022-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 3/21 |
Docket Date | 2022-03-07 |
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 | Dean K. Jennings |
Docket Date | 2022-02-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | Dean K. Jennings |
Docket Date | 2022-01-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record ~ ROA IS ACCEPTED |
Docket Date | 2021-12-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1395 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-12-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record |
On Behalf Of | Dean K. Jennings |
Docket Date | 2021-11-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record ~ ROA BY 12/27 |
Docket Date | 2021-11-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record |
On Behalf Of | Dean K. Jennings |
Docket Date | 2021-11-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Dean K. Jennings |
Docket Date | 2021-11-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS |
Docket Date | 2021-11-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-09-17 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-09-13 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Raymond A. Haas 0137301 |
On Behalf Of | Dean K. Jennings |
Docket Date | 2021-09-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Dean K. Jennings |
Docket Date | 2021-09-09 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Raymond A. Haas 0137301 |
On Behalf Of | Dean K. Jennings |
Docket Date | 2021-09-03 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Brett J. Miller 101538 |
On Behalf Of | Allan E. Keen |
Docket Date | 2021-09-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-09-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-09-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-09-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 08/30/21 |
On Behalf Of | Dean K. Jennings |
Docket Date | 2022-04-11 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-04-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-02-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 3/7 |
Docket Date | 2022-02-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMENDED W/I 5 DAY |
Docket Date | 2022-02-09 |
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 | Dean K. Jennings |
Docket Date | 2022-01-21 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ IB BY 2/14/22; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; OTSC DISCHARGED |
Docket Date | 2022-01-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/19 ORDER AND MOTION FOR EOT |
On Behalf Of | Dean K. Jennings |
Docket Date | 2022-01-19 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-9301 |
Parties
Name | Allan E. Keen |
Role | Petitioner |
Status | Active |
Representations | Brett J. Miller, David H. Simmons |
Name | THE KEEWIN REAL PROPERTY COMPANY, LLC |
Role | Petitioner |
Status | Active |
Name | PHOENIX/POLK VENTURES, LLC |
Role | Petitioner |
Status | Active |
Name | JENNINGS VENTURES, LLC |
Role | Respondent |
Status | Active |
Name | Dean K. Jennings |
Role | Respondent |
Status | Active |
Representations | Michael Perotti, Nicole Ramirez, Raymond A. Haas |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-10-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-10 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion ~ ORDER QUASHED |
Docket Date | 2021-08-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CHANGE OF COUNSEL W/I FIRM |
On Behalf Of | Dean K. Jennings |
Docket Date | 2021-06-04 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion |
Docket Date | 2021-05-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO ACCEPT AS TIMELY FILED PETITIONERS' SUPPLEMENTAL APPENDIX TO REPLY |
On Behalf Of | Allan E. Keen |
Docket Date | 2021-05-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY |
On Behalf Of | Allan E. Keen |
Docket Date | 2021-04-30 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Allan E. Keen |
Docket Date | 2021-04-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/29 ORDER |
On Behalf Of | Dean K. Jennings |
Docket Date | 2021-04-20 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Deny Relinq. of Jurisdiction |
Docket Date | 2021-04-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/1ORDER |
On Behalf Of | Dean K. Jennings |
Docket Date | 2021-04-01 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/10 DAYS, RS TO RESPOND TO 3/31 MOTION TO RELINQUISH JURISDICTION |
Docket Date | 2021-03-31 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Allan E. Keen |
Docket Date | 2021-03-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Dean K. Jennings |
Docket Date | 2021-03-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-03-29 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 |
Docket Date | 2021-03-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-03-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Allan E. Keen |
Docket Date | 2021-03-26 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 03/26/21 |
On Behalf Of | Allan E. Keen |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-9301-O |
Parties
Name | JENNINGS VENTURES, LLC |
Role | Petitioner |
Status | Active |
Name | PHOENIX/POLK VENTURES, LLC |
Role | Respondent |
Status | Active |
Name | THE KEEWIN REAL PROPERTY COMPANY, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Dean K. Jennings |
Role | Petitioner |
Status | Active |
Representations | CHIOMA MICHEL, STEPHEN M. JANES |
Name | Allan E. Keen |
Role | Respondent |
Status | Active |
Representations | David H. Simmons, Brett J. Miller |
Docket Entries
Docket Date | 2019-04-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Dean K. Jennings |
Docket Date | 2019-04-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Dean K. Jennings |
Docket Date | 2019-10-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-10-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-10-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2019-10-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-10-01 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2019-09-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | Dean K. Jennings |
Docket Date | 2019-05-20 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief |
On Behalf Of | Dean K. Jennings |
Docket Date | 2019-05-20 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PER 4/2 ORDER |
On Behalf Of | Dean K. Jennings |
Docket Date | 2019-05-08 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Allan E. Keen |
Docket Date | 2019-05-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/2 ORDER |
On Behalf Of | Allan E. Keen |
Docket Date | 2019-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Allan E. Keen |
Docket Date | 2019-05-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RS BY 5/8 |
Docket Date | 2019-04-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ 5/6 |
Docket Date | 2019-04-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Allan E. Keen |
Docket Date | 2019-04-02 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO |
Docket Date | 2019-04-01 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Dean K. Jennings |
Docket Date | 2019-04-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-9301-O |
Parties
Name | Dean K. Jennings |
Role | Petitioner |
Status | Active |
Representations | STEPHEN M. JANES, CHIOMA MICHEL, Raymond A. Haas |
Name | JENNINGS VENTURES, LLC |
Role | Petitioner |
Status | Active |
Name | THE KEEWIN REAL PROPERTY COMPANY, LLC |
Role | Respondent |
Status | Active |
Name | PHOENIX/POLK VENTURES, LLC |
Role | Respondent |
Status | Active |
Name | Allan E. Keen |
Role | Respondent |
Status | Active |
Representations | Brett J. Miller, David H. Simmons |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-12-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-12-31 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-12-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-12-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2019-10-01 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2019-09-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ PT CHIOMA MICHEL 844381 REQUEST FOR OA |
On Behalf Of | Dean K. Jennings |
Docket Date | 2019-04-05 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion |
Docket Date | 2019-04-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "MOTION TO ACCEPT TIMELY FILED REPLY" |
On Behalf Of | Dean K. Jennings |
Docket Date | 2019-04-02 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Dean K. Jennings |
Docket Date | 2019-03-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ 3/18 RESPONSE & APNDX ACCEPTED. |
Docket Date | 2019-03-18 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Allan E. Keen |
Docket Date | 2019-03-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/14 ORDER |
On Behalf Of | Allan E. Keen |
Docket Date | 2019-03-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Allan E. Keen |
Docket Date | 2019-02-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ BY 3/12/19 |
Docket Date | 2019-02-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Allan E. Keen |
Docket Date | 2019-01-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ 3/5/19 |
Docket Date | 2019-01-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Allan E. Keen |
Docket Date | 2019-01-14 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2019-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-01-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Dean K. Jennings |
Docket Date | 2019-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-01-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2019-01-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Dean K. Jennings |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-009301-O |
Parties
Name | JENNINGS VENTURES, LLC |
Role | Petitioner |
Status | Active |
Name | Dean K. Jennings |
Role | Petitioner |
Status | Active |
Representations | STEPHEN M. JANES |
Name | THE KEEWIN REAL PROPERTY COMPANY, LLC |
Role | Respondent |
Status | Active |
Name | Allan E. Keen |
Role | Respondent |
Status | Active |
Representations | David H. Simmons, Brett J. Miller |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-12-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2018-12-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-11-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2018-11-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-09-14 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion |
Docket Date | 2018-09-14 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Dean K. Jennings |
Docket Date | 2018-09-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO ACCEPT RESPONSE AS TIMELY FILED |
On Behalf Of | Allan E. Keen |
Docket Date | 2018-09-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | Allan E. Keen |
Docket Date | 2018-08-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ TO 8/31 |
Docket Date | 2018-08-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Allan E. Keen |
Docket Date | 2018-07-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Allan E. Keen |
Docket Date | 2018-07-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ 8/29 |
Docket Date | 2018-07-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS |
Docket Date | 2018-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-07-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2018-07-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Dean K. Jennings |
Docket Date | 2018-07-05 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Dean K. Jennings |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-18 |
REINSTATEMENT | 2016-11-17 |
LC Name Change | 2015-12-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700588300 | 2021-01-19 | 0491 | PPS | 121 Garfield Ave, Winter Park, FL, 32789-3861 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7446287102 | 2020-04-14 | 0491 | PPP | 121 GARFIELD AVE, WINTER PARK, FL, 32789-3861 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State