Search icon

APPRAISAL EXPERTS, INC. - Florida Company Profile

Company Details

Entity Name: APPRAISAL EXPERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPRAISAL EXPERTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Mar 2001 (24 years ago)
Document Number: P01000030683
FEI/EIN Number 593717911

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

Mail Address: PO BOX 3633, WINTER PARK, FL, 32790
Address: 1831 ANZLE AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLOGG KELLY H Director 1831 ANZLE AVE, WINTER PARK, FL, 32789
KELLOGG KELLY H President 1831 ANZLE AVE, WINTER PARK, FL, 32789
KELLOGG KELLY H Treasurer 1831 ANZLE AVE, WINTER PARK, FL, 32789
KELLOGG KELLY H Agent 1831 ANZLE AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 1831 ANZLE AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 1831 ANZLE AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2010-04-20 1831 ANZLE AVE, WINTER PARK, FL 32789 -

Court Cases

Title Case Number Docket Date Status
LLANO FINANCING GROUP, LLC VS KELLY H. KELLOG, NICKOLE ALLISON TUNNOCK AND APPRAISAL EXPERTS 5D2016-4392 2016-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-1730

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser
Name APPRAISAL EXPERTS, INC.
Role Appellee
Status Active
Name NICKOLE ALLISON TUNNOCK
Role Appellee
Status Active
Name KELLY H. KELLOG
Role Appellee
Status Active
Representations David E. Borack, JOAN CARLOS WIZEL, ALEX TIRADO-LUCIANO, SANDRA FERRIN
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of KELLY H. KELLOG
Docket Date 2017-09-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 9/27 NOTICE OF SUPP AUTHORITY IS STRICKEN
Docket Date 2017-09-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KELLY H. KELLOG
Docket Date 2017-09-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ STRICKEN PER 9/29 ORDER
On Behalf Of KELLY H. KELLOG
Docket Date 2017-07-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KELLY H. KELLOG
Docket Date 2017-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ CORRECTED
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-03-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/13
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (279 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2017-01-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ & ATTY KLAUSNER SHALL HAVE NO FURTHER RESPONSIBILITY IN THIS APPEAL
Docket Date 2017-01-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-18
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of KELLY H. KELLOG
Docket Date 2017-01-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ALEJANDRO TIRADO-LUCIANO 70894
On Behalf Of KELLY H. KELLOG
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER
On Behalf Of KELLY H. KELLOG
Docket Date 2017-01-12
Type Response
Subtype Response
Description RESPONSE ~ RE: 1/6 ORDER (ON BEHALF OF H. KLAUSNER, ESQ.)
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-01-06
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register
Docket Date 2016-12-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Robert J Hauser 0055141
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-27
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/16
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State