Search icon

KEY FORD, LLC

Company Details

Entity Name: KEY FORD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2003 (22 years ago)
Document Number: M03000000053
FEI/EIN Number 591168670
Address: 800 GESSNER RD STE 500, HOUSTON, TX, 77024, US
Mail Address: 800 GESSNER, SUITE 500, HOUSTON, TX, 77024
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1156245 950 ECHO LANE, SUITE 100, HOUSTON, TX, 77024 950 ECHO LANE, SUITE 100, HOUSTON, TX, 77024 7136475700

Filings since 2015-05-15

Form type EFFECT
File number 333-200465-37
Filing date 2015-05-15
File View File

Filings since 2015-05-15

Form type 424B3
File number 333-200465-37
Filing date 2015-05-15
File View File

Filings since 2015-05-15

Form type S-4/A
File number 333-200465-37
Filing date 2015-05-15
File View File

Filings since 2015-05-14

Form type CORRESP
Filing date 2015-05-14
File View File

Filings since 2015-05-14

Form type CORRESP
Filing date 2015-05-14
File View File

Filings since 2015-05-14

Form type S-4/A
File number 333-200465-37
Filing date 2015-05-14
File View File

Filings since 2015-05-11

Form type S-4/A
File number 333-200465-37
Filing date 2015-05-11
File View File

Filings since 2014-11-24

Form type S-4
File number 333-200465-37
Filing date 2014-11-24
File View File

Filings since 2003-10-14

Form type 424B3
File number 333-109080-42
Filing date 2003-10-14
File View File

Filings since 2003-09-24

Form type S-4
File number 333-109080-42
Filing date 2003-09-24
File View File

Filings since 2002-01-16

Form type S-3/A
File number 333-75714-27
Filing date 2002-01-16
File View File

Filings since 2001-12-21

Form type S-3
File number 333-75714-27
Filing date 2001-12-21
File View File

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Member

Name Role
GROUP 1 FL HOLDINGS, INC. Member

President

Name Role Address
MCHENRY DANIEL J President 800 GESSNER RD STE 500, HOUSTON, TX, 77024

Vice President

Name Role Address
LEBISH PETER A Vice President 800 GESSNER, SUITE 500, HOUSTON, TX, 77024
Gillette Christopher G Vice President 800 GESSNER RD STE 500, HOUSTON, TX, 77024
HOBSON GILLIAN A Vice President 800 GESSNER RD STE 500, HOUSTON, TX, 77024

Secretary

Name Role Address
BRUNET BRANDON Secretary 800 GESSNER RD STE 500, HOUSTON, TX, 77024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098989 WORLD FORD PENSACOLA ACTIVE 2023-08-24 2028-12-31 No data 800 GESSNER RD, STE 500, HOUSTON, TX, 77024
G14000044032 WORLD FORD COLLISION CENTER OF PENSACOLA EXPIRED 2014-05-05 2024-12-31 No data 800 GESSNER, STE. 500, HOUSTON, TX, 77024
G13000027337 WORLD FORD PENSACOLA COLLISION CENTER EXPIRED 2013-03-20 2018-12-31 No data 800 GESSNER, STE-500, HOUSTON, TX, 77024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-07 800 GESSNER RD STE 500, HOUSTON, TX 77024 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2008-03-21 800 GESSNER RD STE 500, HOUSTON, TX 77024 No data
REGISTERED AGENT NAME CHANGED 2006-01-31 CAPITOL CORPORATE SERVICES, INC. No data

Court Cases

Title Case Number Docket Date Status
MELVIN SAMPSON, ET AL. VS GROUP 1 FL HOLDINGS, INC., ET AL. SC2022-1379 2022-10-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
172021CA002173XXXXXX

Circuit Court for the First Judicial Circuit, Escambia County
1D22-1290

Parties

Name Melvin Sampson
Role Petitioner
Status Active
Representations Brent Buckman
Name Debra Sampson
Role Petitioner
Status Active
Name GROUP 1 FL HOLDINGS, INC.
Role Respondent
Status Active
Name KEY FORD, LLC
Role Respondent
Status Active
Representations Russell Frank Van Sickle
Name FORD MOTOR COMPANY
Role Respondent
Status Active
Representations M. GARY TOOLE, John R. Reid Jr., WILLIAM T. VIERGEVER
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-11-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent Ford Motor Company's Brief on Jurisdiction
On Behalf Of FORD MOTOR COMPANY
View View File
Docket Date 2022-10-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief on Jurisdiction
On Behalf Of Melvin Sampson
View View File
Docket Date 2022-10-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-10-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Melvin Sampson
View View File
Docket Date 2022-10-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet (Amended)
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD ~ Amended to reflect fee due.
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2022-10-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-10-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Melvin Sampson
View View File
Docket Date 2022-10-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Melvin Sampson, Debra Sampson VS Group 1 FL Holdings, Inc. Key Ford, LLC Ford Motor Company 1D2022-1290 2022-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002173

Parties

Name GROUP 1 FL HOLDINGS, INC.
Role Appellee
Status Active
Representations John R. Reid Jr., Russell F. Van Sickle, William T. Viergever, M. Gary Toole
Name Debra Sampson
Role Appellant
Status Active
Name Melvin Sampson
Role Appellant
Status Active
Representations Brent M. Buckman
Name KEY FORD, LLC
Role Appellee
Status Active
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active
Name FORD MOTOR COMPANY
Role Appellee
Status Active

Docket Entries

Docket Date 2023-01-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ petition for review is denied.
Docket Date 2022-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-10-17
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Denial of Rehearing En Banc ~      The motion for rehearing en banc filed by the appellant on August 29, 2022, is denied.
Docket Date 2022-09-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Melvin Sampson
Docket Date 2022-09-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing en banc
On Behalf Of Group 1 Fl Holdings, Inc.
Docket Date 2022-08-30
Type Record
Subtype Appendix
Description Appendix ~ for motion for rehearing en banc
On Behalf Of Melvin Sampson
Docket Date 2022-08-29
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Melvin Sampson
Docket Date 2022-06-13
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Melvin Sampson
Docket Date 2022-05-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Melvin Sampson
Docket Date 2022-05-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Melvin Sampson
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-SERVICE ADDRESS
On Behalf Of Group 1 Fl Holdings, Inc.
Docket Date 2022-05-04
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on May 3, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-SERVICE ADDRESS
On Behalf Of Group 1 Fl Holdings, Inc.
Docket Date 2022-04-29
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 22, 2022.
Docket Date 2022-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Pam Childers
Docket Date 2022-06-01
Type Order
Subtype Order
Description Order ~ Appellant shall show cause within ten days from the date of this order why this appeal should not be dismissed because the order being appealed merely grants a motion for summary judgment and does not actually enter judgment. See Fla. R. App. P. 9.110(l); Hickox v. Taylor, 933 So. 2d 675 (Fla. 1st DCA 2006). Appellant may obtain a final judgment from the lower tribunal and file a copy of the final judgment along with the response. If any other pleading or order is referenced in the response, a copy of the document shall be attached to the response. Failure to timely comply with this order may result in the imposition of sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See 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. See Fla. R. App. P. 9.300(b).
Docket Date 2022-05-05
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on May 4, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Melvin Sampson and Debra Sampson, Petitioner(s) v. Group 1 FL Holdings, Inc., Key Ford, LLC, and Ford Motor Company, Respondent(s). 1D2022-0436 2022-02-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002173

Parties

Name Melvin Sampson
Role Petitioner
Status Active
Representations Brent M. Buckman
Name Debra Sampson
Role Petitioner
Status Active
Name KEY FORD, LLC
Role Respondent
Status Active
Name GROUP 1 FL HOLDINGS, INC.
Role Respondent
Status Active
Representations Russell F. Van Sickle
Name FORD MOTOR COMPANY
Role Respondent
Status Active
Representations M. Gary Toole, John R. Reid Jr., Hon. Jan Shackelford

Docket Entries

Docket Date 2023-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-08-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 368 So. 3d 960
View View File
Docket Date 2023-07-24
Type Notice
Subtype Notice
Description Notice of Resolution
On Behalf Of Group 1 Fl Holdings, Inc.
Docket Date 2022-11-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Melvin Sampson
Docket Date 2022-09-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Melvin Sampson
Docket Date 2022-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Melvin Sampson
Docket Date 2022-05-31
Type Response
Subtype Reply
Description REPLY
On Behalf Of Melvin Sampson
Docket Date 2022-05-24
Type Order
Subtype Order
Description Deny Motion (Other) ~ The Court treats the response filed on April 29, 2022, as a motion to accept the response as timely filed and accepts the response to the Court’s order to show cause issued March 2, 2022, as timely filed.In light of the response, the Court denies the motion to strike, filed on May 3, 2022, and the motion for default, filed on May 3, 2022.
Docket Date 2022-05-18
Type Response
Subtype Response
Description RESPONSE ~ Group 1 FL Holdings, Inc. and Key Ford, LLC response to motion to strike the brief
On Behalf Of Group 1 Fl Holdings, Inc.
Docket Date 2022-05-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Melvin Sampson
Docket Date 2022-05-03
Type Record
Subtype Appendix
Description Appendix ~ FOR MOTION TO STRIKE RESPONSE BRIEFCERTIFICATE OF SERVICE
On Behalf Of Melvin Sampson
Docket Date 2022-05-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Melvin Sampson
Docket Date 2022-04-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONDENTS, GROUP 1 FL HOLDINGS, INC AND KEY FORD, LLCNOTICE OF REFILING INCORRECTLY FILED DOCUMENT
On Behalf Of Group 1 Fl Holdings, Inc.
Docket Date 2022-04-29
Type Response
Subtype Response
Description RESPONSE ~ to 03/02 order
On Behalf Of Group 1 Fl Holdings, Inc.
Docket Date 2022-03-02
Type Order
Subtype Show Cause re Petition
Description SC Why Certiorari Should not be Granted ~ Within thirty days of the date of this order, Respondents shall show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within thirty days thereafter.
Docket Date 2022-02-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Melvin Sampson
Docket Date 2022-02-18
Type Order
Subtype Order on Filing Fee
Description Original Pet-Pay Fee/Submit Mot & Affid($300) ~     The petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.100(b). The petitioner is hereby directed to pay the $300 filing fee within 30 days of this order. If petitioner seeks to proceed with prepayment of costs waived, petitioner is to file a proper motion and affidavit of indigency with the clerk of this Court so said clerk may consider issuing a Certification of Indigency pursuant to Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable. The failure of petitioner to submit to this Court a motion and affidavit of indigency or the required filing fee within 30 days of this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-02-15
Type Record
Subtype Appendix
Description Appendix ~ to Petition for Certiorari
On Behalf Of Melvin Sampson
Docket Date 2022-02-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on February 14, 2022.
Docket Date 2022-02-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Melvin Sampson
Docket Date 2022-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Melvin Sampson and Debra Sampson, Petitioner(s) v. Group 1 FL Holdings, Inc., Key Ford, LLC, and Ford Motor Company Respondent(s). 1D2022-0248 2022-01-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002173

Parties

Name Melvin Sampson
Role Petitioner
Status Active
Representations Brent M. Buckman
Name Debra Sampson
Role Petitioner
Status Active
Name KEY FORD, LLC
Role Respondent
Status Active
Name FORD MOTOR COMPANY
Role Respondent
Status Active
Representations John R. Reid Jr., M. Gary Toole, Hon. Jan Shackelford
Name GROUP 1 FL HOLDINGS, INC.
Role Respondent
Status Active
Representations Russell F. Van Sickle

Docket Entries

Docket Date 2023-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 368 So. 3d 962
View View File
Docket Date 2022-11-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Melvin Sampson
Docket Date 2022-09-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Melvin Sampson
Docket Date 2022-05-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Melvin Sampson
Docket Date 2022-04-07
Type Record
Subtype Appendix
Description Appendix ~ FOR REPLY PETITION FOR CERTIORARICERTIFICATE OF SERVICE
On Behalf Of Melvin Sampson
Docket Date 2022-04-06
Type Response
Subtype Reply
Description REPLY ~ to RS's response to petition for certiorari
On Behalf Of Melvin Sampson
Docket Date 2022-04-01
Type Response
Subtype Response
Description RESPONSE ~ to 2/4 sc order (RS-Group 1 FL Holdings, Inc. and Key Ford, LLC)
On Behalf Of Group 1 Fl Holdings, Inc.
Docket Date 2022-03-09
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Ford Motor Company
Docket Date 2022-03-09
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the respondent in this case, the amended appendix is accepted and the Court sua sponte discharges its order of March 8, 2022, requiring the filing of an amended appendix.
Docket Date 2022-03-08
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ TO RESPONDENT'S RESPONSE TOORDER TO SHOW CAUSE
On Behalf Of Ford Motor Company
Docket Date 2022-03-08
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED 3/9
Docket Date 2022-03-07
Type Response
Subtype Response
Description RESPONSE ~ TO THIS COURT'S FEBRUARY 4, 2022 ORDER TO SHOW CAUSE
On Behalf Of Ford Motor Company
Docket Date 2022-02-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Melvin Sampson
Docket Date 2022-02-04
Type Order
Subtype Show Cause re Petition
Description SC Why Certiorari Should not be Granted ~     No later than March 7, 2022, Respondents shall show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within thirty days thereafter.
Docket Date 2022-01-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Melvin Sampson
Docket Date 2022-01-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on January 26, 2022.
Docket Date 2022-01-27
Type Record
Subtype Appendix
Description Appendix ~ to Petition for Certiorari Filed
On Behalf Of Melvin Sampson
Docket Date 2022-01-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Melvin Sampson
Docket Date 2022-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-02
Type Order
Subtype Order on Filing Fee
Description Original Pet-Pay Fee/Submit Mot & Affid($300) ~     The petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.100(b). The petitioner is hereby directed to pay the $300 filing fee within 30 days of this order. If petitioner seeks to proceed with prepayment of costs waived, petitioner is to file a proper motion and affidavit of indigency with the clerk of this Court so said clerk may consider issuing a Certification of Indigency pursuant to Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable. The failure of petitioner to submit to this Court a motion and affidavit of indigency or the required filing fee within 30 days of this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
ANNUAL REPORT 2024-04-20
AMENDED ANNUAL REPORT 2023-12-13
AMENDED ANNUAL REPORT 2023-12-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-27
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State