Search icon

KEEFE COMMISSARY NETWORK, L.L.C.

Company Details

Entity Name: KEEFE COMMISSARY NETWORK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Sep 1999 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: M99000001478
FEI/EIN Number 431856999
Address: 10880 Lin Page Place, ST. LOUIS, MO, 63132, US
Mail Address: 10880 Lin Page Pl, Attn: Legal Dept., ST. LOUIS, MO, 63132, US
Place of Formation: MISSOURI

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role Address
Snyder Gary Manager 10880 Lin Page Pl, St. Louis, MO, 63132

Corp

Name Role Address
Lee Alexander Corp 10880 Lin Page Place, ST. LOUIS, MO, 63132

President

Name Role Address
Schulte Nathan President 10880 Lin Page Place, ST. LOUIS, MO, 63132

Chief Financial Officer

Name Role Address
Palmer Steve Chief Financial Officer 10880 Lin Page Place, ST. LOUIS, MO, 63132

Executive Vice President

Name Role Address
Puricelli John Executive Vice President 10880 Lin Page Place, ST. LOUIS, MO, 63132
Morris Jason Executive Vice President 10880 Lin Page Place, ST. LOUIS, MO, 63132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106011 ACCESS CORRECTIONS ACTIVE 2011-10-31 2026-12-31 No data 1260 ANDES BLVD, ST. LOUIS, MO, 63132, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-28 10880 Lin Page Place, ST. LOUIS, MO 63132 No data
LC STMNT OF RA/RO CHG 2019-05-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-24 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-24 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 10880 Lin Page Place, ST. LOUIS, MO 63132 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000756388 TERMINATED 1000000486197 LEON 2013-04-11 2033-04-17 $ 3,583.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000070741 TERMINATED 1000000248304 LEON 2012-01-26 2032-02-01 $ 22,891.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000563640 TERMINATED 1000000171560 LEON 2010-05-03 2030-05-05 $ 72,709.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
JONATHAN LEWIS VS DEPARTMENT OF CORRECTIONS, ET AL. SC2014-0098 2014-01-13 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D12-4973

Circuit Court for the Second Judicial Circuit, Leon County
2012-CA-001463

Parties

Name Mr. Jonathan K. Lewis
Role Petitioner
Status Active
Name KEEFE COMMISSARY NETWORK, L.L.C.
Role Respondent
Status Active
Name THE REDDISH COMPANY, LLC
Role Respondent
Status Active
Name A. JOHNSON & CO., INC.
Role Respondent
Status Active
Name Florida Department of Corrections
Role Respondent
Status Active
Representations Jennifer Alani Parker
Name B. RHYEHARDH
Role Respondent
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-05
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for writ of mandamus be and the same is hereby voluntarily dismissed
Docket Date 2014-05-22
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Mr. Jonathan K. Lewis
Docket Date 2014-05-19
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ FROM A. JOHNSON - 3 ORDERS DATED 05/12/2014
On Behalf Of A. JOHNSON
Docket Date 2014-05-05
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS NOTICE TO CLERK
On Behalf Of Mr. Jonathan K. Lewis
Docket Date 2014-05-12
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Jonathan Lewis vs. Michael D. Crews, etc. to Jonathan Lewis vs. Department of Corrections, Keefe Commissary Network, B. Rhyehardh, A. Johnson, and Reddish.Per this Court's order dated April 7, 2014, the above styled case has been changed from a Petition-Belated Discretionary Review to a Petition for Writ of Mandamus seeking reinstatement of Leon County Case No. 2012-CA-001463.
Docket Date 2014-05-05
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ DATED 4/27/2014
On Behalf Of Mr. Jonathan K. Lewis
Docket Date 2014-05-05
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED 4/7/2014
On Behalf Of Mr. Jonathan K. Lewis
Docket Date 2014-04-07
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ In light of petitioner's Notice to Court filed 03/17/2014, the Petition Seeking Belated Discretionary Review filed with this Court on January 13, 2014, shall be treated as a Petition for Writ of Mandamus seeking reinstatement of Leon County Case No. 2012-CA-001463. Petitioner shall have to and including April 28, 2014, in which to file any objections to said treatment.
Docket Date 2014-03-17
Type Notice
Subtype Notice
Description NOTICE ~ TO COURT
On Behalf Of Mr. Jonathan K. Lewis
Docket Date 2014-03-10
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is moot as no filing fee is required on cases originating from a petition to invoke belated discretionary review.
Docket Date 2014-03-07
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Mr. Jonathan K. Lewis
Docket Date 2014-02-26
Type Order
Subtype Proper Petition
Description ORDER-PROPER PETITION ~ Petitioner's "Emergency Belated Petition to Invoke the Discretion of the Florida Supreme Court" is being treated as a Petition Seeking Belated Discretionary Review (hereinafter "petition"). See Fla. R. App. P. 9.141. The petition does not satisfy all the provisions of Florida Rule of Appellate Procedure 9.141. Specifically, the petition fails to properly recite:(1) The date and nature of the lower tribunal's order sought to be reviewed;(2) The nature, disposition, and dates of all previous court proceedings; (3) The specific acts sworn to by the petitioner or petitioner's counsel that constitute the basis for entitlement to belated appeal or belated discretionary review, as outlined below: (a)A petition seeking belated appeal must state whether the petitioner requested counsel to proceed with the appeal and the date of any such request, or if the petitioner was misadvised as to the availability of appellate review or the status of filing a notice of appeal. A petition seeking belated discretionary review must state whether counsel advised the petitioner of the results of the appeal and the date of any such notification, or if counsel misadvised the petitioner as to the opportunity for seeking discretionary review, or (b)A petition seeking belated appeal or belated discretionary review must identify the circumstances unrelated to counsel's action or inaction, including names of individuals involved and date(s) of the occurrence(s), that were beyond the petitioner's control and otherwise interfered with the petitioner's ability to file a timely appeal or notice to invoke, as applicable. See Fla. R. App. P. 9.141(c)(4)(A), (C), & (F). The petition is therefore stricken and petitioner is directed to file an Amended Petition Seeking Belated Discretionary Review by March 28, 2014. The amended petition must satisfy all provisions of Rule 9.141, a copy of which is enclosed for petitioner's information and use in preparing the amended petition. The failure to file a properly amended petition with this Court within the time provided could result in the imposition of sanctions, including dismissal of this case. See Fla. R. App. P. 9.410.
Docket Date 2014-02-21
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION TO QUASH
On Behalf Of Mr. Jonathan K. Lewis
Docket Date 2014-01-27
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot. As no filing fee required on petitions to invoke belated discretionary review.*** AMENDED 1/27/14 TO REFLECT CORRECT ORDER FOR BELATED REVIEW***
Docket Date 2014-01-23
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2014-01-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-01-13
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ 01/13/2014: TREATED AS A PETITION-BELATED REVIEW, 05/08/2014: TREATED AS A PETITION WRIT OF MANDAMUS
On Behalf Of Mr. Jonathan K. Lewis
Docket Date 2014-01-13
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Mr. Jonathan K. Lewis
Docket Date 2014-01-13
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-10
CORLCRACHG 2019-05-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State