Search icon

D & S KEYSER PROPERTIES LLC

Company Details

Entity Name: D & S KEYSER PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L06000011124
FEI/EIN Number 204228443
Address: 974 SE 9 AVENUE, POMPANO BEACH, FL, 33060, US
Mail Address: 974 SE 9 AVENUE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KEYSER DANNY M Agent 974 SE 9 AVENUE, POMPANO BEACH, FL, 33060

Manager

Name Role Address
KEYSER DANNY M Manager 974 SE 9 AVENUE, POMPANO BEACH, FL, 33060

Managing Member

Name Role Address
KEYSER SANDRA C Managing Member 974 SE 9 AVENUE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 974 SE 9 AVENUE, POMPANO BEACH, FL 33060 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000400492 LAPSED CACE 10-022804 (08) BROWARD CIRCUIT 2012-04-24 2017-05-10 $451,412.27 J AND J PROPERTY CONCEPTS, INC., 427 WATERVIEW COVE DR, FREEPORT, FL 32439

Court Cases

Title Case Number Docket Date Status
D & S KEYSER PROPERTIES, etc., et al. VS J AND J PROPERTY CONCEPTS, INC. 4D2013-4657 2013-12-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-22804 CA

Parties

Name D & S KEYSER PROPERTIES LLC
Role Petitioner
Status Active
Representations Geoffrey E. Sherman, Donna Greenspan Solomon, Roy D. Oppenheim, JACQUELYN K. TRASK
Name DANNY M. KEYSER
Role Petitioner
Status Active
Name SANDRA C. KEYSER
Role Petitioner
Status Active
Name J AND J PROPERTY CONCEPTS, INC.
Role Respondent
Status Active
Representations CASSIE LONG, Lawrence Jeff Shapiro, Russell Stuart Jacobs
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-02-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition filed December 18, 2013, is hereby denied.STEVENSON, GROSS and TAYLOR, JJ., Concur.
Docket Date 2013-12-26
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2013-12-19
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of D & S KEYSER PROPERTIES, LLC,
Docket Date 2013-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of D & S KEYSER PROPERTIES, LLC,
Docket Date 2013-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
J AND J PROPERTY CONCEPTS, INC. VS D & S KEYSER PROPERTIES, LLC, etc., et al. 4D2012-4078 2012-11-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-22804 CACE

Parties

Name J AND J PROPERTY CONCEPTS, INC.
Role Appellant
Status Active
Representations Michael D. Cirullo
Name D & S KEYSER PROPERTIES LLC
Role Appellee
Status Active
Representations DONNA GREENSPAN SOLOMON (DNU), JACQUELYN K. TRASK, Roy D. Oppenheim
Name SANDRA C. KEYSER
Role Appellee
Status Active
Name DANNY M. KEYSER
Role Appellee
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing
Docket Date 2013-02-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
Docket Date 2013-02-19
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ PORTIONS OF ANSWER BRIEF
Docket Date 2013-02-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-02-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
Docket Date 2013-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-01-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF ANSWER BRIEF AND APPENDIX
Docket Date 2013-01-23
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
Docket Date 2013-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (4)
Docket Date 2013-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS TO 01/21/13
Docket Date 2012-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-12-13
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
Docket Date 2012-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
Docket Date 2012-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 10 DAYS FOR CONSOLIDATED INITIAL BRIEF.
Docket Date 2012-12-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michael D. Cirullo, Jr. 0973180
Docket Date 2012-11-26
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 J AND J PROPERTY CONCEPTS, INC
Docket Date 2012-11-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-3793
On Behalf Of J AND J PROPERTY CONCEPTS, INC
Docket Date 2012-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J AND J PROPERTY CONCEPTS, INC

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-01-04
Florida Limited Liability 2006-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State