Search icon

KEY BAY CLUB, LLLP - Florida Company Profile

Company Details

Entity Name: KEY BAY CLUB, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 07 Mar 2007 (18 years ago)
Document Number: A07000000430
FEI/EIN Number 208600687

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

Address: 1300 BRICKELL AVENUE, MIAMI, FL, 33131
Mail Address: 425 GRAND BAY DRIVE NORTH, KEY BISCAYNE, FL, 33149
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEY BAY CLUB LLLP GHT BENEFIT PLAN 2023 208600687 2025-01-30 KEY BAY CLUB LLLP 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-10-01
Business code 722300
Sponsor’s telephone number 7862725305
Plan sponsor’s address 425 GRAND BAY DR, KEY BISCAYNE, FL, 33149

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DE LOS SANTOS OLGA Agent 1300 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000059540 GRAND BAY CLUB ACTIVE 2010-06-28 2025-12-31 - 1300 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-15 1300 BRICKELL AVENUE, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-03-18 DE LOS SANTOS, OLGA -

Court Cases

Title Case Number Docket Date Status
GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC., etc., et al., VS KEY BAY CLUB, LLLP, etc., et al., 3D2022-0306 2022-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-31079

Parties

Name GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Elliot B. Kula
Name GRAND BAY TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Name KEY BAY CLUB, LLLP
Role Appellee
Status Active
Representations Juan J. Farach, John K. Shubin, Marnie Dale Ragan
Name GRAND BAY RESORT AND RESIDENCES MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/21/2022
Docket Date 2022-09-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-09-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-09-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Corrected Motion for Leave to Withdraw as Counsel is granted, and the law firm of Rasco, Klock, Perez & Nieto, P.L., and Ramon E. Rasco, Esquire, Juan Carlos Antorcha, Esquire, Joseph P. Klock, Jr., Esquire, and Paul C. Savage, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Pro se Appellants are granted thirty (30) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed. Within thirty (30) days of appearance, counsel shall file the initial brief.
Docket Date 2022-08-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE KEY BAY CLUB, LLLP'S OMNIBUS RESPONSE TO(I) APPELLANTS' MOTION FOR 60-DAY EXTENSION OF TIME TO FILE INITIAL BRIEF; AND (II) APPELLANTS' COUNSEL'S MOTION TO WITHDRAW AS COUNSEL FOR APPELLANTS
On Behalf Of KEY BAY CLUB, LLLP
Docket Date 2022-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the Motion to Withdraw as Counsel for Appellants is hereby denied without prejudice to the refiling of a motion that complies with Florida Rule of Appellate Procedure 9.440(d).
Docket Date 2022-08-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ CORRECTEDMOTION TO WITHDRAW AS COUNSEL FOR APPELLANTS
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PARTIALLY UNOPPPOSED/AGREED MOTION FOR 60-DAY EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/22/2022
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 24, 2022.
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KEY BAY CLUB, LLLP
Docket Date 2022-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC., etc., et al., VS KEY BAY CLUB, LLLP, etc., et al., 3D2020-1180 2020-08-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-31079

Parties

Name GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations PAUL C. SAVAGE, RAMON E. RASCO, JUAN CARLOS ANTORCHA
Name GRAND BAY TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Name GRAND BAY RESORT AND RESIDENCES MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name KEY BAY CLUB, LLLP
Role Appellee
Status Active
Representations Marnie Dale Ragan, Alannah L. Shubrick, Darrin B. Gursky, John K. Shubin, Juan J. Farach
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee Key Bay Club, LLLP's "Consolidated Response in Opposition to Appellants' (I) Motion for Written Opinion and Rehearing; and (II) Motion for Rehearing of Fees Order," filed on May 14, 2021, is noted.Upon consideration, Appellants' Motion for Written Opinion and Rehearing is hereby denied. Upon consideration, Appellants' Motion for Rehearing of Order Granting Provisional Appellate Attorney's Fees is hereby denied.SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2021-05-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S CONSOLIDATED RESPONSE IN OPPOSITIONTO APPELLANTS'(I) MOTION FOR WRITTEN OPINIONAND REHEARING; AND (II) MOTION FORREHEARING OF FEES ORDER
On Behalf Of KEY BAY CLUB, LLLP
Docket Date 2021-05-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING OF ORDER GRANTINGPROVISIONAL APPELLATE ATTORNEY'S FEESFOR LACK OF STATUTORY AUTHORITY
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Key Bay Club, LLLP’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is conditionally granted, pending a determination of the ultimate prevailing party in the trial court.
Docket Date 2021-04-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-04-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-04-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Amended Initial Brief
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-04-08
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of KEY BAY CLUB, LLLP
Docket Date 2021-02-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-02-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of KEY BAY CLUB, LLLP
Docket Date 2021-02-12
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, APRIL 13, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-12-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANTS
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE KEY BAY CLUB, LLLP'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of KEY BAY CLUB, LLLP
Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including December 17, 2020.
Docket Date 2020-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KEY BAY CLUB, LLLP
Docket Date 2020-11-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF
On Behalf Of KEY BAY CLUB, LLLP
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Key Bay Club, LLLP)-30 days to 11/2/20
Docket Date 2020-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BAY CLUB, LLLP
Docket Date 2020-09-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF: VOLUME III
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GRAND BAY RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KEY BAY CLUB, LLLP
Docket Date 2020-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7241587007 2020-04-07 0455 PPP 425 Grand Bay Drive N, KEY BISCAYNE, FL, 33149
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321000
Loan Approval Amount (current) 321000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324667.32
Forgiveness Paid Date 2021-06-09
7204128300 2021-01-28 0455 PPS 425 Grand Bay Dr, Key Biscayne, FL, 33149-1900
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409855
Loan Approval Amount (current) 409855.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-1900
Project Congressional District FL-27
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 413145.78
Forgiveness Paid Date 2021-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State