Search icon

KEY HAVEN ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: KEY HAVEN ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY HAVEN ESTATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 Mar 2001 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 May 2006 (19 years ago)
Document Number: L01000004973
FEI/EIN Number 651086950

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

Address: 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040, US
Mail Address: 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIFT EDWIN OIII Manager 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040
BELLAND CHRISTOPHER C Manager 201 FRONT STREET, SUITE 224, KEY WEST, FL, 33040
SWIFT III EDWIN O Agent 201 FRONT ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-24 SWIFT III, EDWIN O -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 201 FRONT ST., SUITE 224, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 201 FRONT STREET, SUITE 224, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2008-04-21 201 FRONT STREET, SUITE 224, KEY WEST, FL 33040 -
LC NAME CHANGE 2006-05-15 KEY HAVEN ESTATES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001526608 LAPSED 2009-CA-1214-K 16TH JUD CIR MONROE COUNTY FL 2013-10-14 2018-10-17 $173,891.09 ATLANTIC CIVIL, INC., 9350 S. DIXIE HIGHWAY, STE. 1250, MIAMI, FL 33156

Court Cases

Title Case Number Docket Date Status
ATLANTIC CIVIL, INC., ETC. VS EDWIN O. SWIFT III, ETC., ET AL. SC2019-0409 2019-03-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D15-1594

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442009CA001214A001KW

Parties

Name ATLANTIC CIVIL, INC.
Role Petitioner
Status Active
Representations Jeffrey S. Bass, James S. Lupino, Katherine R. Maxwell
Name Edwin O. Swift III
Role Respondent
Status Active
Representations Justin C. Sorel, Scott A. Cole, Kathryn L. Ender, James T. Sparkman
Name KEY HAVEN ESTATES, LLC
Role Respondent
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Hon. Kevin Madok
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-30
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon consideration of the responses to the Court's order to show cause, the Court has determined that it should decline to exercise jurisdiction. It is ordered that the Petition for Review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-10-18
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE
On Behalf Of Edwin O. Swift III
View View File
Docket Date 2019-10-11
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including October 18, 2019, in which to file the reply to the response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-10-10
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE)
On Behalf Of Edwin O. Swift III
View View File
Docket Date 2019-10-01
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including October 10, 2019, in which to file the reply to the response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-10-01
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (REPLY TO RESPONSE)
On Behalf Of Edwin O. Swift III
View View File
Docket Date 2019-09-19
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE
On Behalf Of Atlantic Civil, Inc.
View View File
Docket Date 2019-09-05
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Edwin O. Swift III
View View File
Docket Date 2019-09-04
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before September 19, 2019, why in light of this Court's decision to deny review in R. Randy Gonzalez v. Ramon Pacheco, et al., Case No. SC18-1940, this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before October 1, 2019.
Docket Date 2019-03-18
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of R. Randy Gonzalez v. Ramon Pacheco, et al., Case No. SC18-1940, which is pending in this Court.
Docket Date 2019-03-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-03-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Atlantic Civil, Inc.
View View File
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ATLANTIC CIVIL, INC., etc., VS EDWIN O. SWIFT, III, etc., et al., 3D2015-1594 2015-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
09-1214

Parties

Name ATLANTIC CIVIL, INC.
Role Appellant
Status Active
Representations Jeffrey S. Bass, JAMES S. LUPINO, Katherine R. Maxwell
Name EDWIN O. SWIFT, III
Role Appellee
Status Active
Name KEY HAVEN ESTATES, LLC
Role Appellee
Status Active
Representations Lissette Gonzalez, Scott A. Cole, Kathryn L. Ender, JAMES T. SPARKMAN, JUSTIN C. SOREL
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing and certification of conflicts in the law and a question of great public importance directed to the Court’s October 3, 2018 opinion on rehearing is hereby denied. EMAS, C.J., and HENDON and MILLER, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2021-06-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Destroyed 1 CD containing the audio recording
Docket Date 2019-12-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Upon consideration of the responses to the Court’s order to show cause, theCourt has determined that it should decline to exercise jurisdiction. It is orderedthat the Petition for Review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2019-09-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner shall show cause on or before September 19, 2019, why in light ofthis Court’s decision to deny review in R. Randy Gonzalez v. Ramon Pacheco, etal., Case No. SC18-1940, this Court should not decline to accept jurisdiction in thiscase. Respondent may file a reply on or before October 1, 2019.
Docket Date 2019-03-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The proceedings in this court in the above case are hereby stayed pending disposition of R. Randy Gonzalez v. Ramon Pacheco, et al., Case No. SC18-1940, which is pending in this court.
Docket Date 2019-03-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-03-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2019-03-08
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2019-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION OF CONFLICTS IN THE LAW AND A QUESTION OF GREAT PUBLIC IMPORTANCE DIRECTED TO THE COURT'S OCTOBER 3, 2018 OPINION ON REHEARING
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06)
Docket Date 2016-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/4/16
Docket Date 2019-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to aa motion for rehearing, rehearing en banc, and certification of conflicts in the law and a question of great public importance directed to the court's Oct 3, 2018 opinion on rehearing
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ unopposed motion for extension of time to serve response to the appellant’s motion for rehearing, rehearing en banc, and certification of conflicts in the law and a question of great public importance directed to the Court’s October 3, 2018 opinion on rehearing is granted to and including January 11, 2019.
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to aa motion for rehearing, rehearing en banc, and certification of conflicts in the law and a question of great public importance directed to the court's Oct 3, 2018 opinion on rehearing
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2018-11-15
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION OF CONFLICTS IN THE LAW AND A QUESTION OF GREAT PUBLIC IMPORTANCE DIRECTED TO THE COURT'SOCTOBER 3, 2018 OPINION ON REHEARING
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2018-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2018-11-07
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s second motion for extension of time to file a motion for rehearing/rehearing en banc directed to the Court’s October 3, 2018 opinion is granted to and including November 15, 2018.
Docket Date 2018-11-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing/rehearing enbanc directed to the court's oct 3, 2018 opinion on rehearing
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s motion for extension of time to file a motion for rehearing/rehearing en banc directed to the Court’s October 3, 2018 opinion on rehearing is granted to and including November 8, 2018.
Docket Date 2018-10-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing/rehearing en banc
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2018-10-03
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing
Docket Date 2018-05-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2017-05-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2017-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2017-04-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within twenty (20) days of the date of this order to the appellees¿ motion for rehearing, request for rehearing en banc, and request for certification of conflict to Florida Supreme Court.
Docket Date 2017-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae motion for rehearing, rehearing en banc
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2017-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CD containing the audio recording of the May 20 2016 oral argument(CD in vault). 6/16/2021Destroyed 1 CD containing the audio recording
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2017-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion to submit an audio recording of the May 20, 2016 oral argument is granted
Docket Date 2017-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to submit audio recording of o/a
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2017-03-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2017-03-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees¿ unopposed motion for extension of time to file a motion for rehearing, clarification, certification, or rehearing en banc is granted to and including March 24, 2017.
Docket Date 2017-03-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to serve AEs' motion for rehearing. (Unopposed).
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2017-03-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-02-09
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees¿ motion to strike improper argument is hereby denied. SUAREZ, C.J., and LAGOA, J., and SHEPHERD, Senior Judge, concur.
Docket Date 2017-02-07
Type Response
Subtype Response
Description RESPONSE ~ TO AE MOTION TO STRIKE IMPROPER ARGUMENT
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2017-01-24
Type Response
Subtype Response
Description RESPONSE
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2017-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-10-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-05-16
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-04-25
Type Record
Subtype Appendix
Description Appendix ~ B
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2016-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2016-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The appellees¿ motion for extension of time to serve answer and reply briefs is granted as stated in the motion.
Docket Date 2016-04-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to serve answer and reply briefs
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2016-03-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AA JAMES S. LUPINO 244481
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The appellees are directed to file an answer brief by April 15, 2016; reply brief, if any, shall be filed by May 5, 2016.This cause is hereby set for oral argument on Friday, May 20, 2016 at 9:30 o¿clock A.M. with TEN (10) minutes allowed each side for presentation of oral argument. Oral argument will be held in the Monroe County Courthouse, Freeman Justice Center, 3rd Floor, Courtroom A, 302 Fleming Street, Key West, Florida.
Docket Date 2016-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2016-02-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant¿s motion for judicial notice of court records is carried with the case.
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ TO AA MOTION FOR JUDICIAL NOTICE OF COURT RECORDS
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2016-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-02-12
Type Record
Subtype Appendix
Description Appendix ~ to AA's motion for judicial notice of court records.
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for judicial notice of court records.
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-28 days to 2/12/16
Docket Date 2016-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2015-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2015-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-16 days to 1/15/16
Docket Date 2015-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-13 days to 12/30/15
Docket Date 2015-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2015-12-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 41 VOLUMES AND 1 SUPPL VOL.
Docket Date 2015-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/17/15
Docket Date 2015-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2015-09-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for enlargement of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including October 12, 2015 to prepare and serve the record on appeal.
Docket Date 2015-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2015-08-28
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2015-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2015-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 12-1189
On Behalf Of ATLANTIC CIVIL, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State