Search icon

KEITH WILSON LLC

Company Details

Entity Name: KEITH WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Mar 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000062308
FEI/EIN Number NOT APPLICABLE
Address: 418 N HAWTHORN CIR, WINTER SPRINGS, FL, 32708, US
Mail Address: 418 N HAWTHORN CIR, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON KEITH R Agent 418 N HAWTHORN CIR, WINTER SPRINGS, FL, 32708

Manager

Name Role Address
WILSON KEITH R Manager 418 N HAWTHORN CIR, WINTER SPRINGS, FL, 32708

Authorized Member

Name Role Address
WILSON SHARON L Authorized Member 418 N HAWTHORN CIR, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
KEITH WILSON VS STATE OF FLORIDA 2D2018-0500 2018-02-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13-1296F

Parties

Name KEITH WILSON LLC
Role Appellant
Status Active
Representations P.D.10 S.A.P.D., SUSAN M. SHANAHAN, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations MICHAEL SCHAUB, A.A.G., Attorney General, Tampa
Name HON. GEORGE C. RICHARDS
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order.
Docket Date 2019-01-07
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 KEITH WILSON
Docket Date 2020-10-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2020-08-10
Type Petition
Subtype Petition Certiorari
Description CERTIORARI ~ PETITION FOR WRIT OF CERTIORARI IN THE U.S SUPREME COURT
Docket Date 2020-08-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-05-19
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2020-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-24
Type Order
Subtype Order Striking Filing
Description strike pro se rehearing/represented
Docket Date 2020-03-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KEITH WILSON
Docket Date 2020-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KEITH WILSON
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 60 days from the date of this order.
Docket Date 2019-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KEITH WILSON
Docket Date 2019-09-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2019-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2019-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2019-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KEITH WILSON
Docket Date 2019-02-28
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellant's motion to file initial brief larger than 50 pages is denied.
Docket Date 2019-02-25
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ MOTION TO FILE INITIAL BRIEF LARGER THAN 50 PAGES
On Behalf Of KEITH WILSON
Docket Date 2018-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-11-06
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 WILSON
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEITH WILSON
Docket Date 2018-09-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 80 PAGES
Docket Date 2018-09-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2018-09-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of KEITH WILSON
Docket Date 2018-08-06
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of KEITH WILSON
Docket Date 2018-07-27
Type Record
Subtype Transcript
Description Transcript Received ~ 1882 PAGES
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until July 23, 2018.
Docket Date 2018-06-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2018-05-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until June 21, 2018.
Docket Date 2018-05-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2018-04-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2018-04-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2018-04-11
Type Order
Subtype Order on Filing Fee
Description atty to respond to fee order/sanctions ~ Attorney Kevin C. Shirley shall comply with this court's fee order of February 12, 2018, within seven days or sanctions may be imposed.
Docket Date 2018-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-13
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2018-02-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEITH WILSON

Documents

Name Date
ANNUAL REPORT 2017-04-14
Florida Limited Liability 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State