Search icon

KELLER WILLIAMS, LLC - Florida Company Profile

Company Details

Entity Name: KELLER WILLIAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Aug 2021 (4 years ago)
Date of dissolution: 10 Feb 2025 (a month ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Feb 2025 (a month ago)
Document Number: M21000011268
FEI/EIN Number 871763234

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

Address: 1221 S MOPAC EXPY STE 400, AUSTIN, TX, 78746, US
Mail Address: 1221 S MOPAC EXPY STE 400, AUSTIN, TX, 78746, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Willis Mark President 1221 S MOPAC EXPY STE 400, AUSTIN, TX, 78746
Vogler-Stipe Valerie Secretary 1221 S MOPAC EXPY STE 400, AUSTIN, TX, 78746
Pollard Don Manager 1221 S MOPAC EXPY STE 400, AUSTIN, TX, 78746
Caine Heather Manager 980 Seminole St, Clermont, FL, 34711
Jones Jeffrey Manager 980 Seminole St, Clermont, FL, 34711
Coleman Murray Manager 980 Seminole St, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000068855 KW ELEVATE LUXURY ACTIVE 2024-06-02 2029-12-31 - 6216 TRAIL BOULEVARD, NAPLES, FL
G21000139120 KELLER WILLIAMS ACTIVE 2021-10-15 2026-12-31 - 1221 S. MOPAC EXPRESSWAY, SUITE 400, AUSTIN, TX, 78746

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-10 - -
REGISTERED AGENT NAME CHANGED 2022-10-05 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2022-06-27 - -
LC AMENDMENT 2022-01-11 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL VALIHORA VS KELLER WILLIAMS 4D2021-2165 2021-07-19 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, Indian River County
2021SC000849

Parties

Name Michael Valihora
Role Appellant
Status Active
Name KELLER WILLIAMS, LLC
Role Appellee
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-11-17
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 1, 2021 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2021-11-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within ten (10) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 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.
Docket Date 2021-10-18
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Clerk’s Affidavit filed by the clerk of the lower tribunal on October 8, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-10-08
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Indian River
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's September 3, 2021 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2021-09-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Michael Valihora
Docket Date 2021-08-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's August 18, 2021 letter is stricken as unauthorized without prejudice to filing a motion to reinstate the appeal and an initial brief which complies with the Florida Rules of Appellate Procedure.
Docket Date 2021-08-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ **STRICKEN**
On Behalf Of Michael Valihora
Docket Date 2021-08-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2021-08-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-08-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s August 3, 2021 correspondence is stricken without prejudice to filing an initial brief which complies with the Florida Rules of Appellate Procedure.
Docket Date 2021-08-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **STRICKEN**
On Behalf Of Michael Valihora
Docket Date 2021-07-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Valihora
Docket Date 2021-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2025-02-10
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-03
Reg. Agent Change 2022-10-05
AMENDED ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2022-08-10
LC Amendment 2022-06-27
LC Amendment 2022-01-11
Foreign Limited 2021-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State