Search icon

KEYS ISLAND PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
SAMUEL W. BROWN, JR., et al., VS MICHAEL LYNN, et al., 3D2019-0558 2019-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
16-580

Parties

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
KEYS ISLAND PROPERTIES, LLC, VS DANIEL E. CROW, II, et al., 3D2012-0360 2012-02-10 Closed
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

Documents

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