Search icon

RICHARD S KELLER LLC - Florida Company Profile

Company Details

Entity Name: RICHARD S KELLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD S KELLER 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: 27 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: L18000078879
FEI/EIN Number 82-5228624

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1210 S RIVERSIDE DRIVE, NEW SMYRNA BEACH, FL, 32168
Mail Address: 1210 S RIVERSIDE DRIVE, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
H L HIRSCH & COMPANY LLC Agent -
KELLER RICHARD S Manager 1210 S RIVERSIDE DRIVE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-06 - -
REGISTERED AGENT NAME CHANGED 2021-01-06 H L HIRSCH & COMPANY LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
KELLER OUTDOOR LAWN MAINTENANCE, LLC., and KELLER OUTDOOR ENVIRONMENTAL SERVICES, LLC. VS BOBBY S. KELLER, AN INDIVIDUAL KELLER OUTDOOR, INC., KELLER OUTDOOR LANDSCAPING, LLC. AND RICHARD S. KELLER 5D2018-1293 2018-04-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001171

Parties

Name KELLER OUTDOOR ENVIRONMENTAL SERVICES, LLC
Role Appellant
Status Active
Name KELLER OUTDOOR LAWN MAINTENANCE, LLC
Role Appellant
Status Active
Representations Matthew J. Conigliaro, Jason A. Perkins
Name RICHARD S KELLER LLC
Role Appellee
Status Active
Name KELLER OUTDOOR LANDSCAPING LLC
Role Appellee
Status Active
Name BOBBY S. KELLER
Role Appellee
Status Active
Representations Jason A. Perkins, Raymond John Rotella, Stephen D. Milbrath, David H. Simmons, DAVID B. KING
Name KELLER OUTDOOR, INC.
Role Appellee
Status Active
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-05-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY LIFTED
Docket Date 2019-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND STIPULATION FOR DISMISSAL
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2019-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES FILE STATUS REPORT W/IN 10 DAYS
Docket Date 2018-05-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT BY 11/19
Docket Date 2018-05-18
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2018-05-17
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STATEMENT PER 5/1 ORDER
On Behalf Of BOBBY S. KELLER
Docket Date 2018-05-15
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2018-05-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 5/11/18
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2018-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2018-05-11
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 5/1 ORDER
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2018-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ IB FILED
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AAS FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-05-07
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 KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2018-05-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS W/IN 10 DAYS FILE A BRIEF STATEMENT...; RESPONSE W/IN 10 DAYS OF STATEMENT
Docket Date 2018-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/20
On Behalf Of KELLER OUTDOOR LAWN MAINTENANCE, LLC
Docket Date 2018-04-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-01-21
REINSTATEMENT 2023-05-04
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2019-03-13
Florida Limited Liability 2018-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State