Search icon

KEITH CARTER, LLC - Florida Company Profile

Company Details

Entity Name: KEITH CARTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEITH CARTER, 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: 23 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: L18000177038
FEI/EIN Number 83-1311836

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

Address: 8977 INDIGO TRAIL LOOP, RIVERVIEW, FL, 33578, US
Mail Address: 8977 INDIGO TRAIL LOOP, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER KEITH Manager 8977 INDIGO TRAIL LOOP, RIVERVIEW, FL, 33578
CARTER KEITH W Agent 8977 INDIGO TRAIL LOOP, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-12-17 - -

Court Cases

Title Case Number Docket Date Status
KEITH CARTER VS ANITA G. ABRAHAM 4D2016-3631 2016-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-009451 (05)

Parties

Name KEITH CARTER, LLC
Role Appellant
Status Active
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name ANITA G. ABRAHAM
Role Appellee
Status Active
Representations Lissette M. Gonzalez, Scott A. Cole, Richard B. Adams

Docket Entries

Docket Date 2018-10-15
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-11
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of ANITA G. ABRAHAM
Docket Date 2018-07-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of ANITA G. ABRAHAM
Docket Date 2018-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (19 PAGES)
Docket Date 2018-05-25
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the May 24, 2018 order directing the clerk of the lower tribunal to sua sponte prepare and file a supplemental record stated that the supplemental record contain the November 1, 2016 final judgment and the November 28, 2016 order granting new trial, within five (5) days from the date of this order. The November 28, 2016 order on new trial denied the motion, therefore, it is:ORDERED, sua sponte that the clerk of the lower tribunal shall prepare and file with this court a supplemental record containing the November 1, 2016 final judgment and the November 28, 2016 order denying new trial within five (5) days from May 24, 2018, the date of the original order.
Docket Date 2018-05-24
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the clerk of the lower tribunal shall prepare and file with this court a supplemental record containing the November 1, 2016 final judgment and the November 28, 2016 order granting new trial, within five (5) days from the date of this order.
Docket Date 2018-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's March 8, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-02-06
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
Docket Date 2018-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS (RESPONSE FILED 2/06/18)
On Behalf Of ANITA G. ABRAHAM
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ANITA G. ABRAHAM
Docket Date 2018-01-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANITA G. ABRAHAM
Docket Date 2017-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED**
On Behalf Of ANITA G. ABRAHAM
Docket Date 2017-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **SEE AMENDED MOTION**
On Behalf Of ANITA G. ABRAHAM
Docket Date 2017-12-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
Docket Date 2017-10-27
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 ANITA G. ABRAHAM
Docket Date 2017-09-27
Type Response
Subtype Response
Description Response ~ TO 9/25/17 ORDER
Docket Date 2017-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *AND* FOR CLARIFICATION OF THE BRIEFING SCHEDULE
On Behalf Of ANITA G. ABRAHAM
Docket Date 2017-08-21
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 7/24/17 ORDER
Docket Date 2017-05-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Veritext Legal Solutions’ May 11, 2017 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve all parties with a copy of everything you file with this court and to indicate in the certificate of service that you served all parties. Veritext Legal Solutions may re-file the document with a proper certificate of service which indicates service on all parties within fifteen (15) days from the date of this order.
Docket Date 2017-05-11
Type Response
Subtype Response
Description Response ~ **STRICKEN 5/16/17** TO 5/04/17 ORDER TO SHOW CAUSE
Docket Date 2017-06-22
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2017-04-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the court reporter is directed to respond, within five (5) days from the date of this order, to the clerk’s April 17, 2017 notice of non-receipt of transcript.
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 15, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 13, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-13
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2017-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-01-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of KEITH CARTER
Docket Date 2016-12-29
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (579 PAGES)
Docket Date 2016-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (confidential information attached)
Docket Date 2016-12-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (confidential information attached)
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN** (confidential information attached)
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANITA G. ABRAHAM
Docket Date 2016-11-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
Docket Date 2016-11-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2016-11-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEITH CARTER
Docket Date 2016-10-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-08-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 5, 2018 motion for rehearing is denied; further, ORDERED that the appellant's July 5, 2018 motion for clarification is denied; further, ORDERED that the appellant's July 9, 2018 request for a written opinion is denied; further, ORDERED that the appellee's July 11, 2018 motion to strike appellant's motion for written opinion is denied as moot.
Docket Date 2018-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR A WRITTEN OPINION
Docket Date 2018-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2018-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee's January 22, 2018 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further ORDERED that the motion for costs filed by Lissette M. Gonzalez is denied without prejudice to seek costs in the trial court.
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 2, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ Upon consideration of appellant's December 26, 2017 response, it is ORDERED that appellee's December 27, 2017 amended motion for extension of time to serve appellee's answer brief is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-12-27
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOTION FOR EXTENSION TIME TO SERVE APPELLEE'S ANSWER BRIEF
On Behalf Of ANITA G. ABRAHAM
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 27, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 26, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-09-27
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL RECORD PER 4/04/17 ORDER (180 PAGES)
Docket Date 2017-09-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the clerk of the circuit court is directed to file a status report within five (5) days from the date of this order as to the progress being made toward the filing of the supplemental record on appeal.
Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 23, 2017 motion for extension of time to serve appellee’s answer brief and for clarification of the briefing schedule is granted, and appellee shall serve the answer brief within thirty (30) days from the date on which the supplemental records are filed with the Court. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 5, 2017 response to this court's order to show cause is treated as a motion for extension of time to pay for the transcripts and is granted. Appellant shall pay for the transcripts or make satisfactory financial arrangements with Veritext within thirty (30) days from the date of this order, and shall simultaneously file a notice of compliance with this court. Further, ORDERED that Veritext shall file a notice with this court when appellant pays for the transcripts or makes satisfactory financial arrangements.
Docket Date 2017-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-07-05
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (APPELLANT'S RESPONSE) (TREATED AS A MOTION FOR EXTENSION OF TIME)
Docket Date 2017-06-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of the court reporter's response filed June 22, 2017, this court's June 14, 2017 order to show cause is discharged. Further,ORDERED that appellant in the above–styled case is directed to show cause in writing, if any there be, on or before July 7, 2017, why the above–styled case should not be dismissed for failure to make arrangements for payment for the transcripts. Failure to respond to this order will result in a sua sponte dismissal without further notice.
Docket Date 2017-06-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **DISCHARGED 6/27/17** ORDERED, sua sponte, Veritext Reporting shall show cause, within five (5) days from the date of this order, why it should not be sanctioned for failure to respond to this court'sApril 19, 2017 and May 4, 2017 orders. This order will be automatically discharged if a response to the April 19, 2017 order is filed within the time frame set forth above.
Docket Date 2017-05-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED, sua sponte, Veritext Reporting shall show cause, within five (5) days from the date of this order, why it should not be sanctioned for failure to respond to this court's April 19, 2017 order. This order will be automatically discharged if a response to the April 19, 2017 order is filed within the time frame set forth above.
Docket Date 2017-04-17
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT BY THE CLERK OF THE LOWER TRIBUNAL WITHIN THE TIME LIMIT AND NON-TRANSMITTAL OF RECORD
Docket Date 2017-04-04
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ ORDERED that appellant's March 13, 2017 motion for extension of time, treated also as a motion to supplement the record, is granted. The court reporter shall prepare and file the missing portions of the transcript with the clerk of the lower tribunal within five (5) days from the date of this order. The clerk of the lower tribunal shall file the supplemental transcripts within five (5) days from receipt from the court reporter. Appellant shall file his initial brief within twenty (20) days from the date on which the supplemental records are filed in this court.
Docket Date 2017-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **ALSO TREATED AS A MOTION THE SUPPLEMENT THE RECORD - SEE 4/4/17 ORDER**
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 15, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-25
LC Amendment 2018-12-17
Florida Limited Liability 2018-07-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State