Search icon

THE KEEWIN REAL PROPERTY COMPANY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
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 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
DEAN K. JENNINGS AND JENNINGS VENTURES, LLC VS ALLAN E. KEEN AND THE KEEWIN REAL PROPERTY COMPANY, LLC 5D2021-2210 2021-09-02 Closed
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
ALLAN E. KEEN, THE KEEWIN REAL PROPERTY COMPANY, LLC AND PHOENIX/POLK VENTURES, LLC VS DEAN K. JENNINGS AND JENNINGS VENTURES, LLC 5D2021-0769 2021-03-29 Closed
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
DEAN K. JENNINGS AND JENNINGS VENTURES, LLC VS ALLAN E. KEEN, KEEWIN REAL PROPERTY COMPANY, LLC AND PHOENIX/POLK VENTURES, LLC 5D2019-0936 2019-04-01 Closed
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
DEAN K. JENNINGS AND JENNINGS VENTURES, LLC VS ALLAN E. KEEN, KEEWIN REAL PROPERTY COMPANY, LLC AND PHOENIX/POLK VENTURES, LLC 5D2019-0056 2019-01-08 Closed
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
DEAN K. JENNINGS AND JENNINGS VENTURES, LLC VS ALLAN E. KEEN AND KEEWIN REAL PROPERTY COMPANY, LLC 5D2018-2168 2018-07-05 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17357
Loan Approval Amount (current) 17357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-3861
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17488.14
Forgiveness Paid Date 2021-10-29
7446287102 2020-04-14 0491 PPP 121 GARFIELD AVE, WINTER PARK, FL, 32789-3861
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15797
Loan Approval Amount (current) 15797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-3861
Project Congressional District FL-10
Number of Employees 1
NAICS code 531320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15940.93
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State