Search icon

INTERNATIONAL KEYS REALTY, LLC

Company Details

Entity Name: INTERNATIONAL KEYS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Nov 2014 (10 years ago)
Date of dissolution: 03 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2025 (a month ago)
Document Number: L14000177112
FEI/EIN Number 47-2323872
Address: 211 WEST 2ND COURT, KEY LARGO, FL, 33037, US
Mail Address: 211 WEST 2ND COURT, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
LINOWITZ ISABEL Z Agent 211 W 2ND CT, KEY LARGO, FL, 33037

Owne

Name Role Address
Linowitz Isabel z Owne 211 WEST 2ND COURT, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094860 QUEEN OF RENTALS ACTIVE 2023-08-14 2028-12-31 No data 211 WEST 2ND COURT, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 211 WEST 2ND COURT, KEY LARGO, FL 33037 No data
CHANGE OF MAILING ADDRESS 2016-04-20 211 WEST 2ND COURT, KEY LARGO, FL 33037 No data
LC AMENDMENT AND NAME CHANGE 2015-08-20 INTERNATIONAL KEYS REALTY, LLC No data

Court Cases

Title Case Number Docket Date Status
Paul Rohart, Appellant(s), v. International Keys Realty, LLC, etc., et al., Appellee(s). 3D2023-0587 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
19-126-P

Parties

Name Paul Rohart
Role Appellant
Status Active
Representations Brad Elliott Kelsky
Name INTERNATIONAL KEYS REALTY, LLC
Role Appellee
Status Active
Representations Scott M. Behren
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Corrected Notice of Appeal
On Behalf Of Paul Rohart
Docket Date 2023-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee International Keys Realty, LLC's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted, based upon the trial court's determination of a valid and enforceable proposal for settlement. LOGUE, C.J., and LINDSEY and BOKOR, JJ., concur.
View View File
Docket Date 2024-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-03-21
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Paul Rohart
View View File
Docket Date 2024-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Paul Rohart
Docket Date 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Enlargement of Time to File the Reply Brief is granted to and including March 25, 2024.
View View File
Docket Date 2024-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Paul Rohart
Docket Date 2024-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTERNATIONAL KEYS REALTY, LLC
Docket Date 2024-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTERNATIONAL KEYS REALTY, LLC
View View File
Docket Date 2023-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 30 days to 01/28/2024 (GRANTED)
On Behalf Of INTERNATIONAL KEYS REALTY, LLC
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 30 days to December 30, 2023 (GRANTED)
On Behalf Of INTERNATIONAL KEYS REALTY, LLC
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration, Appellant's Amended Motion to Reinstate Appeal is granted, and the appeal is reinstated. Appellant's Corrected Notice of Appeal with final judgment and Initial Brief, both filed on October 25, 2023, are recognized by the Court. FERNANDEZ, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2023-10-25
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Paul Rohart
View View File
Docket Date 2023-10-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellant, Paul Rohart's Amended Motion to Reinstate Appeal
On Behalf Of Paul Rohart
Docket Date 2023-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, pro se Appellant's Motion for Extension of time to file an amended motion is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
View View File
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Amended Motion
On Behalf Of Paul Rohart
Docket Date 2023-09-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for order to file Amended Motion for Appeal
On Behalf Of Paul Rohart
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40) ~ Upon consideration of pro se Appellant's Motion to Reinstate Appeal, the Motion is hereby denied without prejudice to pro se Appellant filing an amended motion, within ten (10) days from the date of this Order, accompanied by a properly formatted initial brief that complies with the requirements of Florida Rule of Appellate Procedure 9.210. FERNANDEZ, MILLER and LOBREE, JJ., concur.
Docket Date 2023-08-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Paul Rohart
Docket Date 2023-08-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that Appellee International Keys Realty, LLC’s Motion to Dismiss Appeal is granted, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed for pro se Appellant’s failure to comply with this Court’s Orders issued on May 10, 2023, and May 22, 2023. Appellee International Keys Realty, LLC’s motion to lift any stay that may have been entered by the trial court shall be directed to the trial court, as no motion for review of the stay has been filed in this Court.
Docket Date 2023-07-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Motion to Dismiss Appeal and to Lift Stay
On Behalf Of INTERNATIONAL KEYS REALTY, LLC
Docket Date 2023-07-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Paul Rohart
Docket Date 2023-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paul Rohart
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2023-06-05
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 Paul Rohart
Docket Date 2023-05-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pro se Appellant’s letter, filed on May 18, 2023, is hereby stricken. Pro se Appellant is reminded that he must file a notice of appeal and an initial brief that complies with the Florida Rules of Appellate Procedure, as ordered by this Court on May 10, 2023. Failure to comply with the Order may result in the dismissal of this appeal. FERNANDEZ, C.J., and MILLER and LOBREE, JJ., concur.
Docket Date 2023-05-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of INTERNATIONAL KEYS REALTY, LLC
Docket Date 2023-05-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Letter Stricken.PS PAUL ROHART
On Behalf Of Paul Rohart
Docket Date 2023-05-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellee International Keys Realty, LLC's Motion to Dismiss Appeal, pro se Appellant's Notice of Appeal, filed on March 31, 2023, is hereby stricken for failure to comply with the requirements of Florida Rule of Appellate Procedure 9.110(d). Pro se Appellant's Initial Brief is likewise stricken for failure to comply with Florida Rule of Appellate Procedure 9.210. Within fifteen (15) days from the date of this Order, pro se Appellant shall file a notice of appeal that complies with Rule 9.110(d), and an initial brief that complies with Rule 9.210. Failure to comply with this Order may result in the dismissal of this appeal. FERNANDEZ, C.J., and MILLER and LOBREE, JJ., concur.
Docket Date 2023-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2023-04-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of INTERNATIONAL KEYS REALTY, LLC
Docket Date 2023-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order issued on 5-10-23/IB stricken.
On Behalf Of Paul Rohart
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 10, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-03-31
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 2023-03-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of INTERNATIONAL KEYS REALTY, LLC
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-12-17
ANNUAL REPORT 2019-07-21
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State