Search icon

HOME KEY ENTERPRISE, LLC

Company Details

Entity Name: HOME KEY ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Feb 2018 (7 years ago)
Document Number: L18000035698
FEI/EIN Number 83-0532124
Address: 1020 CYPRESS AVE, SANFORD, FL 32771
Mail Address: 1020 CYPRESS AVE, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HILLERY, LATERIKA Agent 1020 CYPRESS AVE, SANFORD, FL 32771

Authorized Member

Name Role Address
HILLERY, TIMOTHY Authorized Member 1020 CYPRESS AVE, SANFORD, FL 32771
HILLERY, LATERIKA Authorized Member 1020 CYPRESS AVE, SANFORD, FL 32771

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000045260 TERMINATED 1000000940031 SEMINOLE 2023-01-09 2033-02-01 $ 779.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
Inaya Bugg, Appellant(s) v. Home Key Enterprise, LLC, Appellee(s). 5D2024-2198 2024-08-09 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2024-CC-3227

Parties

Name Inaya Bugg
Role Appellant
Status Active
Representations Matthew Armand Gripp
Name HOME KEY ENTERPRISE, LLC
Role Appellee
Status Active
Representations Jerron Leon Kelley
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-19
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; AMENDED NOVD ACCEPTED
View View File
Docket Date 2024-08-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Inaya Bugg
Docket Date 2024-08-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NTC OF W/DRAWAL; NTC STRICKEN
View View File
Docket Date 2024-08-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Inaya Bugg
Docket Date 2024-08-09
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/07/2024

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-13
Florida Limited Liability 2018-02-08

Date of last update: 18 Jan 2025

Sources: Florida Department of State