Search icon

SNAPPERS KEY LARGO LLC

Company Details

Entity Name: SNAPPERS KEY LARGO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Mar 2024 (10 months ago)
Document Number: L15000171414
FEI/EIN Number 35-2543733
Address: 5966 S. Dixie Highway, Suite #300, MIAMI, FL, 33143, US
Mail Address: 5966 S. Dixie Highway, Suite # 300, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Manager

Name Role Address
ALTHUIS ROBERT Manager 5966 S. DIXIE HIGHWAY, SUITE #300, MIAMI, FL, 33143

Member

Name Role Address
ACERO HOSPITALITY PARTNERS LLC Member 5966 S.Dixie Highway, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114340 SNAPPERS KEY LARGO EXPIRED 2015-11-10 2020-12-31 No data 3150 SW 38TH AVE, SUITE 1305, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-25 No data No data
LC AMENDMENT 2019-08-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 5966 S. Dixie Highway, Suite #300, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2018-02-07 5966 S. Dixie Highway, Suite #300, MIAMI, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data
LC AMENDMENT 2015-11-04 No data No data
LC AMENDMENT 2015-10-30 No data No data

Court Cases

Title Case Number Docket Date Status
Snappers Key Largo LLC, et al., Appellant(s), v. Certain Underwaters at Lloyd's, London, Subscribing to Policy No. BW33816281, Appellee(s). 3D2023-1138 2023-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-599-P

Parties

Name SNAPPERS KEY LARGO LLC
Role Appellant
Status Active
Representations John Henry Pelzer, Jeremy Fenton Tyler, Xavier Wilfredo Rojas
Name Acero Hospitality Partners, LLC
Role Appellant
Status Active
Name Certain Underwriters at Lloyd's, London
Role Appellee
Status Active
Representations Richard Edward Zelonka, Jr., Joseph Myers Aguirre
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part; reversed in part and remanded with directions.
View View File
Docket Date 2024-03-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Snappers Key Largo LLC
View View File
Docket Date 2024-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including March 29, 2024.
View View File
Docket Date 2024-01-29
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 Snappers Key Largo LLC
Docket Date 2024-01-12
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellees
On Behalf Of Certain Underwriters at Lloyd's, London
View View File
Docket Date 2023-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief-28 days to 01/12/2024 (GRANTED)
On Behalf Of Certain Underwriters at Lloyd's, London
Docket Date 2023-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief-14 days to 12/15/2023 (GRANTED)
On Behalf Of Certain Underwriters at Lloyd's, London
Docket Date 2023-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Agreed Notice of Agreed Extension of Time to File Answer Brief-30 days to 12/01/2023 (GRANTED)
On Behalf Of Certain Underwriters at Lloyd's, London
Docket Date 2023-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Snappers Key Largo LLC
View View File
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief - 30 days to 10/04/2023 (GRANTED)
On Behalf Of Snappers Key Largo LLC
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Certain Underwriters at Lloyd's, London
Docket Date 2023-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Certain Underwriters at Lloyd's, London
Docket Date 2023-06-27
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 2023-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Snappers Key Largo LLC
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Snappers Key Largo LLC

Documents

Name Date
LC Amendment 2024-03-25
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-24
LC Amendment 2019-08-12
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State