Search icon

KEY BEACH NORTH, LLC - Florida Company Profile

Company Details

Entity Name: KEY BEACH NORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY BEACH NORTH, 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: 16 Oct 2013 (12 years ago)
Document Number: L13000146009
FEI/EIN Number 46-3888923

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

Address: 848 BRICKELL AVE STE 1100, MIAMI, FL, 33131, US
Mail Address: 848 BRICKELL AVE STE 1100, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YC60333OOL5S43 L13000146009 US-FL GENERAL ACTIVE 2013-10-16

Addresses

Legal C/O ARDID, INIGO N, 848 BRICKELL AVENUE, SUITE 1100, MIAMI, US-FL, US, 33131
Headquarters 848 Brickell Avenue, Suite 1100, Miami, US-FL, US, 33131

Registration details

Registration Date 2019-02-21
Last Update 2024-04-22
Status ISSUED
Next Renewal 2025-04-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000146009

Key Officers & Management

Name Role Address
ARDID DIEGO J President 848 BRICKELL AVENUE, SUITE 1100, MIAMI, FL, 33131
ARDID INIGO N Vice President 848 BRICKELL AVENUE, SUITE 1100, MIAMI, FL, 33131
ARDID INIGO N Agent 848 BRICKELL AVENUE, MIAMI, FL, 33131
KEY INTERNATIONAL II LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078286 EMBASSY SUITES BY HILTON ST. AUGUSTINE BEACH OCEANFRONT RESORT ACTIVE 2018-07-19 2028-12-31 - 300 A1A BEACH BLVD., ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-26 ARDID, INIGO N -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 848 BRICKELL AVENUE, SUITE 1100, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 848 BRICKELL AVE STE 1100, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-04-24 848 BRICKELL AVE STE 1100, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
KEY BEACH NORTH, LLC VS CITY OF ST. AUGUSTINE BEACH 5D2019-2489 2019-08-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA18-0815

Parties

Name KEY BEACH NORTH, LLC
Role Petitioner
Status Active
Representations THOMAS O'NEAL INGRAM, Robert H. Farnell II, John G. Woodlee
Name CITY OF ST. AUGUSTINE BEACH
Role Respondent
Status Active
Representations Jeremiah S. Mulligan, JAMES PATRICK WILSON
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-02-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-01-24
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-10-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of KEY BEACH NORTH, LLC
Docket Date 2019-10-01
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ 9/18 RESPONSE ACCEPTED AS TIMELY. REPLY DUE 10/21.
Docket Date 2019-09-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of KEY BEACH NORTH, LLC
Docket Date 2019-09-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STRIKE AND MOT TO DEEM RESPONSE AS TIMELY
On Behalf Of CITY OF ST. AUGUSTINE BEACH
Docket Date 2019-09-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of KEY BEACH NORTH, LLC
Docket Date 2019-09-18
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION PER 8/23 ORDER
On Behalf Of CITY OF ST. AUGUSTINE BEACH
Docket Date 2019-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT W/IN 5 DAYS
Docket Date 2019-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CITY OF ST. AUGUSTINE BEACH
Docket Date 2019-09-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-09-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of KEY BEACH NORTH, LLC
Docket Date 2019-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of KEY BEACH NORTH, LLC
Docket Date 2019-08-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2019-08-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KEY BEACH NORTH, LLC
Docket Date 2019-08-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of KEY BEACH NORTH, LLC
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4667898507 2021-02-26 0455 PPS 848 Brickell Ave Ste 1100, Miami, FL, 33131-2943
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1178471
Loan Approval Amount (current) 1178471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2943
Project Congressional District FL-27
Number of Employees 109
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1190092.03
Forgiveness Paid Date 2022-03-01
2574027107 2020-04-10 0455 PPP 848 BRICKELL AVE SUITE 1100, MIAMI, FL, 33131-2915
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 841700
Loan Approval Amount (current) 841700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2915
Project Congressional District FL-27
Number of Employees 109
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 852431.68
Forgiveness Paid Date 2021-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State