Search icon

FLORIDA KEYS ANIMAL ENCOUNTERS LLC

Company Details

Entity Name: FLORIDA KEYS ANIMAL ENCOUNTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2002 (22 years ago)
Document Number: L02000033067
FEI/EIN Number 134229327
Address: 11710 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
Mail Address: 11710 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
DAUGHTRY CHRISTOPHER Agent 11710 OVERSEAS HWY, MARATHON, FL, 33050

Managing Member

Name Role Address
YOUNG FORREST Managing Member 11710 OVERSEAS HWY, MARATHON, FL, 33050
DAUGHTRY CHRISTOPHER Managing Member 11710 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-08 11710 OVERSEAS HWY, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2016-01-07 11710 OVERSEAS HIGHWAY, MARATHON, FL 33050 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 11710 OVERSEAS HIGHWAY, MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2010-04-15 DAUGHTRY, CHRISTOPHER No data

Court Cases

Title Case Number Docket Date Status
Seawatch at Marathon Condominium Association, Inc., Petitioner(s), v. City of Marathon, et al., Respondent(s). 3D2023-1567 2023-08-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-157-M

Parties

Name SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Nicholas W. Mulick
Name FLORIDA KEYS ANIMAL ENCOUNTERS LLC
Role Appellee
Status Active
Name City of Marathon
Role Appellee
Status Active
Representations Christopher Benson Deem, Barton William Smith, Steven T. Williams
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-12
Type Petition
Subtype Petition Certiorari
Description Amended Petition for Writ of Certiorari
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Petitioner's Request for Oral Argument is hereby denied as moot. FERNANDEZ, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-04-24
Type Disposition by Opinion
Subtype Denied
Description Petition denied.
View View File
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Agreed Motion Extension of Time To File Appellant's Reply To Appellees' Joint Response to Amend Petition for Writ of Certiorari
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2024-01-25
Type Response
Subtype Response to Petition
Description Respondents' Joint Response to Amended Petition for Writ of Certiorari
On Behalf Of City of Marathon
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent Florida Keys Animal Encounters LLC's Agreed Motion for Extension of Time to File a Response to the Amended Petition for Writ of Certiorari is hereby granted to and including January 26, 2024.
View View File
Docket Date 2024-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to the Amended Petition for Writ of Certiorari
On Behalf Of City of Marathon
Docket Date 2023-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2023-12-15
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Amended Petition for Writ of Certiorari. While Respondents are encouraged to file a single, unified response, they are not required to do so. Further, Petitioner may, but is not required to, file a reply within twenty (20) days thereafter. If Petitioner chooses to file a reply, it shall be a single, unified reply.
View View File
Docket Date 2023-12-12
Type Record
Subtype Appendix
Description Appendix to Amended Petition for Writ of Certiorari
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant Motion for Extension of Time within which to file Petition and Appendix
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2023-11-08
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant/Petitioner's Motion for Extension of Time to File Petition and Appendix is hereby granted to and including thirty (30) days from the date of this Order. Order on Motion for Extension of Time
View View File
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's/Petitioner's Motion for Extension of Time within which to file Petition and Appendix
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2023-09-12
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause and Request to Amend
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2023-09-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not proceed as a petition for writ of second-tier certiorari. See Fla R. App. P. 9.030(b)(2)(B) ("The certiorari jurisdiction of district courts of appeal may be sought to review . . . final orders of circuit courts acting in their review capacity."); see also City of Deerfield Beach v. Vaillant, 419 So. 2d 624, 625 (Fla. 1982) (holding a final judgment of the circuit court reviewing administrative actions "was reviewable only by writ of certiorari pursuant to Florida Rule of Appellate Procedure 9.030(b)(2)(B).").
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2023-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2024-03-07
Type Response
Subtype Reply to Response
Description Appellant's Reply to Appellees' Joint Response to Amended Petition for Writ of Certiorari
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
View View File
Docket Date 2024-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Agreed Motion for Extension of Time to File Reply to Respondents' Joint Response to the Amended Petition for Writ of Certiorari is hereby granted to and including March 6, 2024.
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant/Petitioner's Motion for Extension of Time to File Petition and Appendix is hereby granted to and including ten (10) days from the date of this Order. Order on Motion for Extension of Time
View View File
Docket Date 2023-09-27
Type Order
Subtype Order
Description Upon consideration of Appellant's Response to the Court's Order to Show Cause and Request to Amend, the Request to Amend is granted. This matter will proceed as a petition for writ of certiorari. Appellant/Petitioner shall file the petition and any required appendix within thirty (30) days from the date of this Order. Order
View View File
Heidi Valdes, Petitioner(s), v. City of Marathon, Florida, etc., et al., Respondent(s). 3D2023-1484 2023-08-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-155-M

Parties

Name Heidi Valdes
Role Appellant
Status Active
Representations Lindsay A Moczynski, Bart Richard Valdes, Phanuel Hayden Haskins, Jr.
Name City of Marathon
Role Appellee
Status Active
Representations Steven T. Williams
Name City of Marathon Planning Commission
Role Appellee
Status Active
Name FLORIDA KEYS ANIMAL ENCOUNTERS LLC
Role Appellee
Status Active
Representations Barton William Smith, Christopher Benson Deem
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-10
Type Disposition by Opinion
Subtype Denied
Description Denied.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Petitioner's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heidi Valdes
View View File
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Heidi Valdes
View View File
Docket Date 2024-03-05
Type Response
Subtype Response
Description Respondents' Joint Response to Amended Petition for Writ of Certiorari
View View File
Docket Date 2024-02-16
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Amended Petition for Writ of Certiorari. Further, a reply may be filed fifteen (15) days thereafter.
View View File
Docket Date 2023-10-03
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Respondent Florida Keys Animal Encounters, LLC's Motion to Strike Amended Petition and Amended Appendix is hereby denied. Order on Motion To Strike
View View File
Docket Date 2023-09-27
Type Response
Subtype Response
Description Petitioner's Response to Respondent's Motion to Strike Amended Petition and Amended Appedix
On Behalf Of Heidi Valdes
View View File
Docket Date 2023-09-21
Type Motions Other
Subtype Motion To Strike
Description Respondents' Motion To Strike Amended Petition and Amended Appendix
View View File
Docket Date 2023-09-21
Type Record
Subtype Appendix
Description Petitioner's Amended Appendix to Amended Petition for Writ of Certiorari
On Behalf Of Heidi Valdes
View View File
Docket Date 2023-09-21
Type Petition
Subtype Petition Certiorari
Description Amended Petition for Writ of Certiorari
On Behalf Of Heidi Valdes
View View File
Docket Date 2023-09-14
Type Order
Subtype Order
Description Appellant/Petitioner's Petition for Writ of Certiorari, filed on September 7, 2023, is hereby stricken. Appellant/Petitioner shall file a petition that is in compliance with Florida Rule of Appellate Procedure 9.045.
View View File
Docket Date 2023-09-10
Type Record
Subtype Appendix
Description Appendix
Docket Date 2023-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
View View File
Docket Date 2023-09-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Petition for Writ of Certiorari.
On Behalf Of Heidi Valdes
View View File
Docket Date 2023-09-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Heidi Valdes
View View File
Docket Date 2023-08-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2023-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Heidi Valdes
View View File
Docket Date 2023-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pursuant to Florida Rule of Appellate Procedure 9.040(c), Appellant's Notice of Appeal is hereby treated as a petition for second tier certiorari. Appellant is ordered to file a compliant petition for second tier certiorari, within twenty (20) days from the date of this Order.
View View File
Docket Date 2023-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Marathon
View View File
Docket Date 2023-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-04-18
Type Response
Subtype Reply
Description Reply to Joint Response to Amended Petition for Writ of Certiorari
On Behalf Of Heidi Valdes
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's Unopposed Motion for Extension of Time to File Reply to Response to the Amended Petition for Writ of Certiorari is hereby granted to and including April 18, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 August 25, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State