Search icon

KEY BISCAYNE GATEWAY PARTNERS, LTD.

Company Details

Entity Name: KEY BISCAYNE GATEWAY PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 02 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: A11000000573
FEI/EIN Number 452975805
Address: 30 WEST MASHTA DRIVE, 400, KEY BISCAYNE, FL, 33149
Mail Address: 30 WEST MASHTA DRIVE, 400, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PUYANIC MAX Agent 30 WEST MASHTA DRIVE, KEY BISCAYNE, FL, 33149

General Partner

Name Role
KEY BISCAYNE GATEWAY PARTNERS, INC. General Partner

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
KEY BISCAYNE GATEWAY PARTNERS, LTD., VS VILLAGE OF KEY BISCAYNE, FLORIDA, etc., 3D2014-1762 2014-07-22 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
13-38696

Parties

Name KEY BISCAYNE GATEWAY PARTNERS, LTD.
Role Appellant
Status Active
Representations Michael A. Winkleman
Name VILLAGE OF KEY BISCAYNE
Role Appellee
Status Active
Representations Laura K. Wendell
Name VILLAGE COUNCIL KEY BISCCAYNE
Role Appellee
Status Active
Representations STEPHEN J. HELFMAN, John J. Quick
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal without prejudice based on mootness is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. SALTER, LOGUE and SCALES, JJ., concur.
Docket Date 2015-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2015-08-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2015-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2015-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2015-07-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-06-08
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2015-06-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2015-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 3/9/15
Docket Date 2015-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2015-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VILLAGE OF KEY BISCAYNE
Docket Date 2015-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2014-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2014-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/6/15
Docket Date 2014-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY BISCAYNE GATEWAY PARTNERS, LTD.
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/7/14
Docket Date 2014-10-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2014-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-07-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VILLAGE COUNCIL KEY BISCCAYNE

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-17
Domestic LP 2011-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State