Search icon

EDWARD KEELER, LLC - Florida Company Profile

Company Details

Entity Name: EDWARD KEELER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EDWARD KEELER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000064158
FEI/EIN Number 86-2166174

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

Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702
Mail Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
KEELER, EDWARD Authorized Member 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
EDWARD KEELER VS STATE OF FLORIDA 4D2018-3043 2018-10-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-7293CF10A

Parties

Name EDWARD KEELER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this appeal is abated pending the filing of a signed, written order disposing of appellant’s motion for rehearing filed October 9, 2018. Fla. R. App. P. 9.020(i)(3). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion. In the alternative, appellant shall notify this Court within thirty (30) days of this date that he has filed in the trial court a motion to withdraw his motion for rehearing.
Docket Date 2018-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Edward Keeler
Docket Date 2018-11-19
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 16, 2018 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2018-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of Edward Keeler
Docket Date 2018-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-15
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Edward Keeler
Docket Date 2018-10-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
EDWARD KEELER VS STATE OF FLORIDA 4D2013-3488 2013-09-25 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-7293 CF10A

Parties

Name EDWARD KEELER, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-25
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2013-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Edward Keeler
Docket Date 2013-09-25
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
EDWARD KEELER VS STATE OF FLORIDA 4D2012-1192 2012-03-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-7293 CF10A

Parties

Name EDWARD KEELER, LLC
Role Appellant
Status Active
Representations Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ missing pages from state's response
Docket Date 2012-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2012-05-08
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT RE: INITIAL BRIEF WAS FILED 3/28/12
On Behalf Of Edward Keeler
Docket Date 2012-05-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Grant Mot. to w/draw, aplnt file brief 30 days ~ 30 DAYS
Docket Date 2012-04-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER GRAHAM T -
On Behalf Of Edward Keeler
Docket Date 2012-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of Edward Keeler
Docket Date 2012-04-04
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2012-04-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Edward Keeler
Docket Date 2012-03-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1 COPY FILED 4/20/12)
On Behalf Of Edward Keeler

Documents

Name Date
ANNUAL REPORT 2022-03-24
Florida Limited Liability 2021-02-05

Date of last update: 14 Feb 2025

Sources: Florida Department of State