Entity Name: | KEYS ISLAND PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEYS ISLAND 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. |
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 Nov 2009 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Apr 2012 (13 years ago) |
Document Number: | L09000111541 |
FEI/EIN Number |
271977681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 Simonton Street, KEY WEST, FL, 33040, US |
Mail Address: | 1201 Simonton Street, Attn: Legal Department, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRELL ROBERT | Manager | 1201 SIMONTON STREET, KEY WEST, FL, 33040 |
ASHBY J J | Manager | 1201 SIMONTON STREET, KEY WEST, FL, 33040 |
Wahrer Nicholas | Manager | 1201 Simonton Street, KEY WEST, FL, 33040 |
Fish Jennifer | Manager | 1201 Simonton Street, KEY WEST, FL, 33040 |
VANEGAS MARIA Esq. | Agent | 1201 SIMONTON ST., KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000109531 | AT THE CURVE | EXPIRED | 2011-11-10 | 2016-12-31 | - | 31251 AVENUE A, BIG PINE KEY, FL, 33043 |
G11000041352 | NEW ISLAND GRILL | EXPIRED | 2011-04-28 | 2016-12-31 | - | 31251 AVENUE A, BIG PINE KEY, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | VANEGAS, MARIA, Esq. | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 1201 Simonton Street, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 1201 Simonton Street, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-13 | 1201 SIMONTON ST., KEY WEST, FL 33040 | - |
LC AMENDMENT | 2012-04-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMUEL W. BROWN, JR., et al., VS MICHAEL LYNN, et al., | 3D2019-0558 | 2019-03-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALISON V. TEAL |
Role | Appellant |
Status | Active |
Name | SAMUEL W. BROWN, JR. |
Role | Appellant |
Status | Active |
Representations | Wayne Larue Smith, Brett Tyler Smith |
Name | Lynn H. Valerie |
Role | Appellee |
Status | Active |
Name | KEYS ISLAND PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | MICHAEL LYNN, INC. |
Role | Appellee |
Status | Active |
Representations | John Marston |
Name | Hon. Timothy J. Koenig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-12 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits ~ 1 DVD Exhibit P - D11 (video ) Original |
Docket Date | 2020-01-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-01-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-01-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-11-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2019-10-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including November 8, 2019, with no further extensions allowed. |
Docket Date | 2019-10-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2019-10-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2019-10-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CORRECTION OF MISTATEMENT OF FACT IN APPELLEE'S ANSWER BRIEF |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2019-09-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2019-09-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-10 days to 9/29/19 |
Docket Date | 2019-09-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION OF TIME TO FILEANSWER BRIEF |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2019-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 9/19/19 |
Docket Date | 2019-08-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2019-08-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AE'S notice of withdrawal of motion for attorney's fees. |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2019-08-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ SEE APPELLEES" NOTICE OF WITHDRAWAL OF MOTION FOR ATTORNEY'S FEES FILED 8/8/19 |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2019-07-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2019-07-18 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ 1 DVD Exhibit P - D11 (video ) Original Located in the Vault |
On Behalf Of | Monroe Clerk |
Docket Date | 2019-07-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | Monroe Clerk |
Docket Date | 2019-07-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellants’ stipulation to direct the clerk of the circuit court to supplement the record is granted, and the Clerk of the Circuit Court is directed to supplement the record on appeal with the trial exhibit D11 as stated in the motion. |
Docket Date | 2019-07-03 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Records ~ STIPULATION TO DIRECT CLERK TO SUPPLEMENT RECORD ON APPEAL |
On Behalf Of | MICHAEL LYNN |
Docket Date | 2019-06-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 7/30/19 |
Docket Date | 2019-06-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2019-05-28 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Monroe Clerk |
Docket Date | 2019-05-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Appellants’ motion for extension 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 June 4, 2019 to complete the record index as stated in the motion. |
Docket Date | 2019-05-23 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Monroe Clerk |
Docket Date | 2019-05-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 6/30/19 |
Docket Date | 2019-05-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO ALLOW CLERK TO COMPLETE RECORD INDEX |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2019-05-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | SAMUEL W. BROWN, JR. |
Docket Date | 2019-03-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-03-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2019-03-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MICHAEL LYNN |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 10-1221 |
Parties
Name | KEYS ISLAND PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Representations | GARY M. FREEDMAN |
Name | DANIEL CROW |
Role | Appellee |
Status | Active |
Representations | JERRY D. SANDERS |
Name | Hon. Mark H. Jones |
Role | Judge/Judicial Officer |
Status | Active |
Name | DANNY L. KOLHAGE |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-12-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 3 VOLUMES AND 1 SUPPL VOL. |
Docket Date | 2012-10-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-10-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-09-19 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2012-09-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of designation of email address |
On Behalf Of | KEYS ISLAND PROPERTIES, LLC |
Docket Date | 2012-09-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of designation of email address |
On Behalf Of | KEYS ISLAND PROPERTIES, LLC |
Docket Date | 2012-08-29 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2012-06-28 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | DANIEL CROW |
Docket Date | 2012-06-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Gary M. Freedman 727260 |
Docket Date | 2012-06-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | KEYS ISLAND PROPERTIES, LLC |
Docket Date | 2012-05-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 3 vols and one supplement |
On Behalf Of | DANIEL CROW |
Docket Date | 2012-05-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | DANIEL CROW |
Docket Date | 2012-05-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | KEYS ISLAND PROPERTIES, LLC |
Docket Date | 2012-05-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | KEYS ISLAND PROPERTIES, LLC |
Docket Date | 2012-04-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-04-16 |
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 ISLAND PROPERTIES, LLC |
Docket Date | 2012-02-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KEYS ISLAND PROPERTIES, LLC |
Docket Date | 2012-02-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State