Search icon

CASEY KEY VENTURE LLC - Florida Company Profile

Company Details

Entity Name: CASEY KEY VENTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASEY KEY VENTURE 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: 22 Jan 2014 (11 years ago)
Document Number: L14000011685
FEI/EIN Number 46-4604153

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

Address: 212 CASEY KEY RD, NOKOMIS, FL, 34275, US
Mail Address: 6862 ELM ST, Suite 410, MCLEAN, VA, 22101, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACOOSIN MITCHELL J Managing Member 6862 ELM ST 4TH FLOOR, MCLEAN, VA, 22101
NOHREN ALYSSA MESQ. Agent 8470 ENTERPRISE CIR, LAKEWOOD RANCH, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081299 ESCAPE ACTIVE 2021-06-18 2026-12-31 - 212 CASEY KEY RD, NOKOMIS, FL, 34275
G14000028206 A PLACE TO BE MOTEL EXPIRED 2014-03-19 2019-12-31 - CASEY KEY VENTURE LLC, 6862 ELM STREET #420, MCLEAN, VA, 22101
G14000019428 CASEY KEY VENTURE LLC EXPIRED 2014-02-24 2024-12-31 - 6862 ELM STREET SUITE 410, 6862 ELM STREET #420, MCLEAN, VA, 22101

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-08 212 CASEY KEY RD, NOKOMIS, FL 34275 -

Court Cases

Title Case Number Docket Date Status
Normandy Insurance Company, Appellant(s) v. Miguel Angel Guzman Viveros, Casey Key Venture, LLC, Appellee(s). 1D2022-4056 2022-12-15 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-013445EBG

Parties

Name NORMANDY INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner
Name Miguel Angel Guzman Viveros
Role Appellee
Status Active
Representations Michael J. Winer, Keith M. Hanenian, L. Gray Sanders, Micheal A. Edwards, Rosemary B. Eure
Name CASEY KEY VENTURE LLC
Role Appellee
Status Active
Name Erik Baard Grindal
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Normandy Insurance Company
Docket Date 2023-09-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Erik Baard Grindal
Docket Date 2023-09-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-09-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Miguel Angel Guzman Viveros
Docket Date 2023-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-08-21
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 62 pages - Supplement 1
Docket Date 2023-08-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed (second amended order)
On Behalf Of Erik Baard Grindal
Docket Date 2023-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Normandy Insurance Company
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Normandy Insurance Company
Docket Date 2023-06-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 4777 pages
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2023-05-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2023-04-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter (2nd)
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2023-03-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2023-02-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order granting ext. of time to prepare record
On Behalf Of Erik Baard Grindal
Docket Date 2023-01-06
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause ~ The Court discharges its December 22, 2022, order to show cause. This appeal may proceed on the merits.
Docket Date 2023-01-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ Second Amended Final Order
On Behalf Of Erik Baard Grindal
Docket Date 2022-12-28
Type Response
Subtype Response
Description RESPONSE ~ supplemental
On Behalf Of Normandy Insurance Company
Docket Date 2022-12-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ Amended Final Order
On Behalf Of Erik Baard Grindal
Docket Date 2022-12-27
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Normandy Insurance Company
Docket Date 2022-12-22
Type Order
Subtype Order
Description Order ~ DISCHARGED 1/6/23The Court directs Appellant to show cause within fifteen days why the Court should not dismiss the appeal. The appealed order does not appear to be a final order nor a non-final order appealable under Florida Rule of Appellate Procedure 9.180. Specifically, the order contains findings about, but does not appear to adjudicate with words of finality, claim number 13 (24-hour care for skin/wound care etc.), the portion of claim number 8 (First Physicians Group) for dates of service June 30, 2021, and December 8, 2021, and the portion of claim number 9 (urinary catheter) for date of service July 29, 2021.Alternatively, the parties may obtain, within fifteen days from the date of this order, a final order under Florida Rule of Appellate Procedure 9.110(l). The lower tribunal may enter a final order, if appropriate. Fla. R. App. P. 9.600(b). If a final order is entered as permitted herein, Appellant shall ensure it is filed with this court within three days of its rendition.If Appellant refers to any pleading or order in the response, Appellant shall attach a copy of the document to the response. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. Fla. R. App. P. 9.410. The issuance of this order shall have the same effect on the proceedings as service of a motion to dismiss, i.e., it tolls the time for preparation and filing of the record and the filing of the briefs until the jurisdictional issue raised by the show cause order is resolved by the Court. Fla. R. App. P. 9.300(b).
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miguel Angel Guzman Viveros
Docket Date 2022-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miguel Angel Guzman Viveros
Docket Date 2022-12-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Normandy Insurance Company
Docket Date 2022-12-16
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on December 15, 2022, and in the lower tribunal on December 14, 2022.
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Normandy Insurance Company
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Erik Baard Grindal

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State