Search icon

KEYS PARADISE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: KEYS PARADISE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYS PARADISE PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000035709
FEI/EIN Number NOT APPLICABLE

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

Address: 2975 OVERSEAS HWY, MARATHON, FL, 33050
Mail Address: 2975 OVERSEAS HWY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AMICO MARIO Managing Member 11 FERGUSON DR, MUSSELBURGH, E LOTHIAN, SCOTLAND EH21 6XA
MILLER ROBERT L Agent 2975 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-20 - -
LC AMENDMENT AND NAME CHANGE 2009-04-20 KEYS PARADISE PROPERTIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 2975 OVERSEAS HWY, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2009-04-20 2975 OVERSEAS HWY, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2009-04-20 MILLER, ROBERT L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 2975 OVERSEAS HWY, MARATHON, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
MARIO D'AMICO, et al., VS ELVIRA FERRARA, et al., 3D2012-2508 2012-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
03-78

Parties

Name MARIO D'AMICO
Role Appellant
Status Active
Name KEYS PARADISE PROPERTIES, LLC
Role Appellant
Status Active
Representations ROBERT K. MILLER
Name Wayne Larue Smith
Role Appellee
Status Active
Representations ADRIAN P. THOMAS, Steven Robert Kozlowski
Name ELVIRA FERRARA
Role Appellee
Status Active
Name ANGELA JENSEN
Role Appellee
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-02-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2013-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wayne Larue Smith
Docket Date 2013-01-22
Type Response
Subtype Reply
Description REPLY
On Behalf Of KEYS PARADISE PROPERTIES, LLC
Docket Date 2013-01-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa initial brief
On Behalf Of Wayne Larue Smith
Docket Date 2013-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEYS PARADISE PROPERTIES, LLC
Docket Date 2013-01-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KEYS PARADISE PROPERTIES, LLC
Docket Date 2012-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wayne Larue Smith
Docket Date 2012-12-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of appellants' motion to consolidate, it is ordered that said motion is hereby denied. Appellants' motion for an extension of time to file the initial brief is granted to and including January 7, 2013.
Docket Date 2012-11-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D12-1318
On Behalf Of KEYS PARADISE PROPERTIES, LLC
Docket Date 2012-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KEYS PARADISE PROPERTIES, LLC
Docket Date 2012-11-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees Elvira Ferrara and Angela Jensen's motion to dismiss is carried with the case. SALTER and EMAS, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-11-09
Type Response
Subtype Reply
Description REPLY ~ and motion to deny ae motion to dismiss
On Behalf Of KEYS PARADISE PROPERTIES, LLC
Docket Date 2012-10-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days of the date of this order to the appellees' motion to dismiss.
Docket Date 2012-10-09
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of Wayne Larue Smith
Docket Date 2012-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Wayne Larue Smith
Docket Date 2012-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEYS PARADISE PROPERTIES, LLC
Docket Date 2012-09-27
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30)

Documents

Name Date
LC Amendment and Name Change 2009-04-20
CORAPREIWP 2009-04-20
ANNUAL REPORT 2004-11-22
Florida Limited Liabilites 2003-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State