Search icon

SOUTHERNMOST HOUSE, LTD. - Florida Company Profile

Company Details

Entity Name: SOUTHERNMOST HOUSE, LTD.
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: 19 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2000 (24 years ago)
Document Number: A98000000457
FEI/EIN Number 650810028

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

Address: 201 Front Street, Suite 330, KEY WEST, FL, 33040, US
Mail Address: PO BOX 1736, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALPERN MICHAEL Agent 201 Front Street, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 201 Front Street, Suite 330, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 201 Front Street, Suite 330, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2019-02-28 201 Front Street, Suite 330, KEY WEST, FL 33040 -
REINSTATEMENT 2000-11-01 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

Court Cases

Title Case Number Docket Date Status
REMINGTON LODGING & HOSPITALITY, LLC VS SOUTHERNMOST HOUSE, LTD. 3D2016-1729 2016-07-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-985

Parties

Name REMINGTON LODGING & HOSPITALITY, LLC
Role Appellant
Status Active
Representations MICHAEL A. AZRE, Glen H. Waldman
Name SOUTHERNMOST HOUSE, LTD.
Role Appellee
Status Active
Representations Michael Halpern, ROBERT I. CHASKES, JEFFREY B. PERTNOY, PETER RYSMAN
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2016-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of respondent's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2016-08-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-08-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-08-05
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-08-05
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of e-mail addresses
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-07-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-07-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-07-22
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 16-427
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-07-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
REMINGTON LODGING & HOSPITALITY, LLC VS SOUTHERNMOST HOUSE, LTD. 3D2016-0427 2016-02-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-985

Parties

Name REMINGTON LODGING & HOSPITALITY, LLC
Role Appellant
Status Active
Representations Glen H. Waldman, MICHAEL A. AZRE
Name SOUTHERNMOST HOUSE, LTD.
Role Appellee
Status Active
Representations JEFFREY B. PERTNOY, PETER RYSMAN, ROBERT I. CHASKES
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-33 days to 4/25/16
Docket Date 2017-02-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-15
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ After review of appellee's suggestion of mootness and appellant's motion to enforce the stay order, sanctions, and to strike appellee's suggestion of mootness, we agree with appellee that the issues before this Court in this appeal are now moot. Accordingly, we deny the motion to strike and to enforce the motion for a stay, and we dismiss the instant appeal as moot. We deny appellant's and appellee's motions for appellate attorneys' fees.
Docket Date 2016-12-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to enforce stay order and for sanctions and motion to strike suggestion of mootness
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-12-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ suggestion of mootness
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-10-05
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2016-07-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-06-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-06-06
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-06-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-05-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellant¿s motion to strike is granted. Within ten (10) days from the date of this order appellee shall file an answer brief that complies with the Rules of Appellate procedure.SHEPHERD, SALTER and LOGUE, JJ., concur.
Docket Date 2016-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-05-20
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 6/6/16
Docket Date 2016-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-05-09
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-05-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-05-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ conclusory statements about, and other references to evidence not in the record
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for leave to file a reply to appellee¿s response to the emergency motion to stay is hereby denied. The stay will remain in effect until further order of this Court
Docket Date 2016-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE A REPLY TO AE RESPONSE
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-03-04
Type Response
Subtype Response
Description RESPONSE ~ to aa emerg. motion for temporary stay pending further order of the court and motion to stay judgment pending appeal
On Behalf Of SOUTHERNMOST HOUSE, LTD.
Docket Date 2016-03-03
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-02-24
Type Record
Subtype Appendix
Description Appendix ~ G to M
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-02-24
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of appellant¿s emergency motion for temporary stay pending further order of the Court and motion to stay judgment pending appeal, the trial court February 17, 2016 order is temporarily stayed until further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this order to the appellant¿s emergency motion for temporary stay pending further order of the Court and motion to stay judgment pending appeal. SHEPHERD, SALTER and LOGUE, JJ., concur.
Docket Date 2016-02-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PENDING FURTHER ORDER OF THE COURT AND MOTION TO STAY JUDGEMENT PENDING APPEAL
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of REMINGTON LODGING & HOSPITALITY, LLC
Docket Date 2016-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5155958502 2021-02-27 0455 PPS 1400 Duval St, Key West, FL, 33040-3133
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348999
Loan Approval Amount (current) 348999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-3133
Project Congressional District FL-28
Number of Employees 44
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 352605.32
Forgiveness Paid Date 2022-03-15
2360527109 2020-04-10 0455 PPP 1400 DUVAL STREET, KEY WEST, FL, 33040-3133
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174225
Loan Approval Amount (current) 174225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-3133
Project Congressional District FL-28
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176528.64
Forgiveness Paid Date 2021-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State