Search icon

KEITH WILLIAMS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

KEITH WILLIAMS 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: 17 Jul 2023 (2 years ago)
Document Number: L23000337263
FEI/EIN Number 93-2394823

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

Address: 6138 TURNBURY PARK DRIVE, APT 6203, SARASOTA, FL, 34243
Mail Address: 6138 TURNBURY PARK DRIVE, APT 6203, SARASOTA, FL, 34243
ZIP code: 34243
City: Sarasota
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KEITH Authorized Member 6138 TURNBURY PARK DRIVE, APT 6203, FL, 34243
WILLIAMS KEITH Agent 6138 TURNBURY PARK DRIVE, SARASOTA, FL, 34243

National Provider Identifier

NPI Number:
1568240083
Certification Date:
2023-09-16

Authorized Person:

Name:
KEITH WILLIAMS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary:
Yes

Contacts:

Court Cases

Title Case Number Docket Date Status
Keith Williams, Appellant(s), v. The State of Florida, Appellee(s). 3D2022-1753 2022-10-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F08-17481A

Parties

Name KEITH WILLIAMS LLC
Role Appellant
Status Active
Representations Jacqueline Rae Brandt, Regional Counsel
Name The State of Florida
Role Appellee
Status Active
Representations Crim Appeals MIA Attorney General, Linda S. Katz
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description BY ORDER OF THE COURT: In re: Article I, section 16(b)(10)b Time Limitations. 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 time frame had already expired by the time this case was filed in this Court.
View View File
Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Appellee's Motion to Accept Answer Brief as Timely Filed is hereby granted, and the Answer Brief filed on March 7, 2024, is accepted by the Court
View View File
Docket Date 2024-03-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The State of Florida
Docket Date 2024-03-08
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely Filed
On Behalf Of The State of Florida
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 7 days to 03/04/2024
On Behalf Of The State of Florida
Docket Date 2024-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief-30 days to 02/27/2024(GRANTED)
On Behalf Of The State of Florida
Docket Date 2023-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 60 days to 01/25/2024 (GRANTED)
Docket Date 2023-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- AB - 60 days to 11/26/2023.
View View File
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-09-27
Type Order
Subtype Order to Serve Brief
Description Order to Serve Answer Brief
View View File
Docket Date 2023-08-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on August 16, 2023, is granted, and the record on appeal is supplemented to include the documents and transcripts that are filed separately.
Docket Date 2023-08-16
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Keith Williams
Docket Date 2023-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Keith Williams
Docket Date 2023-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Keith Williams
Docket Date 2023-08-16
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Keith Williams
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 08/15/2023
Docket Date 2023-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Keith Williams
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ AMENDED
Docket Date 2023-05-10
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 06/16/2023
Docket Date 2023-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Keith Williams
Docket Date 2023-03-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Keith Williams
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Keith Williams
Docket Date 2023-02-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel and to Relinquish Jurisdiction is granted, and the Office of the Public Defender, and Maria Lauredo, Chief Assistant Public Defender, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. This cause is relinquished to the trial court for appointment of conflict-free appellate counsel as stated in the Motion.
Docket Date 2023-02-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL AND TORELINQUISH JURISDICTION TO TRIAL COURT FOR APPOINTMENT OF CONFLICT-FREE APPELLATE COUNSEL
On Behalf Of Keith Williams
Docket Date 2023-01-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DILIGENT PROSECUTION
On Behalf Of Keith Williams
Docket Date 2023-01-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-10-13
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 22-1257, 21-2354, 21-2087, 18-175, 15-2755
On Behalf Of Keith Williams
KEITH WILLIAMS, VS THE STATE OF FLORIDA, 3D2021-2354 2021-12-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F08-17481A

Parties

Name KEITH WILLIAMS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Magaly Rodriguez
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, Appellee’s Motion to Dismiss the appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed pursuant to Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2022-04-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-19
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2022-03-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Motion to Dismiss or Strike Pro Se Pleading as a Legal Nullity
On Behalf Of The State of Florida
Docket Date 2022-03-10
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response, within fifteen (15) days from the date of this Order. as to why the relief sought by the appellant should not be granted.
Docket Date 2022-01-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-12-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
KEITH WILLIAMS, VS THE STATE OF FLORIDA, 3D2021-2087 2021-10-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F08-17481A

Parties

Name KEITH WILLIAMS LLC
Role Appellant
Status Active
Representations Susan S. Lerner, Public Defender Appeals, Deborah Prager
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Magaly Rodriguez
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-05-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the Notice of Appeal in this case is treated as a motion to enforce the mandate in case no. 3D18-175, and said motion is granted. The order under review is hereby reversed, and the cause is remanded for the trial court to conduct an evidentiary hearing pursuant to Williams v. State, 255 So. 3d 464 (Fla. 3d DCA 2018).
Docket Date 2022-03-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT/MOTION TO ENFORCE MANDATE IN CASE NO. 3D18-175
On Behalf Of KEITH WILLIAMS
Docket Date 2022-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2022-02-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Motion to Expedite/Motion to Enforce Mandate in Case 3D18-175, the Motion to Expedite is hereby denied. The Motion to Enforce Mandate is carried with the case. Given the narrow issue presented, and the brevity of Appellant’s brief, the State of Florida shall file the answer brief without any extensions, absent unusual circumstances.
Docket Date 2022-02-18
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANT'S MOTION TO EXPEDITE/MOTION TO ENFORCEMANDATE IN CASE 3D18-175
On Behalf Of KEITH WILLIAMS
Docket Date 2022-02-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE
On Behalf Of KEITH WILLIAMS
Docket Date 2022-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT/MOTION TO ENFORCEMANDATE IN CASE NO. 3D18-175
On Behalf Of KEITH WILLIAMS
Docket Date 2022-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEITH WILLIAMS
Docket Date 2022-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/29/2022.
Docket Date 2022-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEITH WILLIAMS
Docket Date 2021-12-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2022-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Appeal treated as a motion to enforce the mandate in case no. 3D18-175. Reversed and remanded for the trial court to conduct an evidentiary hearing pursuant to Williams v. State, 255 So. 3d 464 (Fla. 3d DCA 2018).
Docket Date 2021-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2021-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
KEITH WILLIAMS, VS THE STATE OF FLORIDA, 3D2019-1507 2019-08-01 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-21860

Parties

Name KEITH WILLIAMS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEITH WILLIAMS
Docket Date 2019-11-22
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2019-08-01
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
KEITH WILLIAMS VS PENELOPE WILLIAMS 4D2019-0403 2019-02-12 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014DR003451

Parties

Name KEITH WILLIAMS LLC
Role Appellant
Status Active
Representations Abigail Beebe
Name PENELOPE WILLIAMS
Role Appellee
Status Active
Representations ANGELA MCMAHON, DANIEL J. KOLEOS
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's December 9, 2019 “request for written opinion, motion for certification of conflict, and motion for rehearing and rehearing en banc” is denied.
Docket Date 2019-12-23
Type Response
Subtype Response
Description Response
On Behalf Of PENELOPE WILLIAMS
Docket Date 2019-12-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ REQUEST FOR WRITTEN OPINION, MOTION FOR CERTIFICATION OF CONFLICT, AND MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of KEITH WILLIAMS
Docket Date 2019-11-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s July 9, 2019 motion for appellate attorney's fees is denied.
Docket Date 2019-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KEITH WILLIAMS
Docket Date 2019-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of PENELOPE WILLIAMS
Docket Date 2019-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PENELOPE WILLIAMS
Docket Date 2019-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PENELOPE WILLIAMS
Docket Date 2019-05-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/24/2019
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's April 22, 2019 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2019-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEITH WILLIAMS
Docket Date 2019-04-22
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 WILLIAMS
Docket Date 2019-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 612 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KEITH WILLIAMS
Docket Date 2019-02-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDERS IN COMPLIANCE WITH ORDER OF THIS COURT ENTERED ON FEBRUARY 13, 2019 AND NOTIFICATION THAT APPELLANT'S NOTICE OF APPEAL WAS FILED IN THIS COURT
On Behalf Of KEITH WILLIAMS
Docket Date 2019-02-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEITH WILLIAMS

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-28
Florida Limited Liability 2023-07-17

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15625.00
Total Face Value Of Loan:
15625.00
Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16665.00
Total Face Value Of Loan:
16665.00
Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-25000.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
99134388
Mark:
LIP HOOKERS POLE BENDING BIG GIRLS
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
TRADEMARK
Application Filing Date:
2025-04-12
Mark Literal Elements:
LIP HOOKERS POLE BENDING BIG GIRLS

Goods And Services

For:
Athletic apparel, namely, shirts, pants, jackets, footwear, hats and caps, athletic uniforms
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,665
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,665
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,730.73
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $16,662
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$15,625
Date Approved:
2021-05-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,625
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $15,622
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State