Search icon

KEY LARGO MERCHANTS ASSOCIATION, INC.

Company Details

Entity Name: KEY LARGO MERCHANTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Aug 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N08000007544
FEI/EIN Number 263185226
Address: 14 RAINBOW DR, KEY LARGO, FL, 33037, US
Mail Address: 14 RAINBOW DR, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
STOKY ROBERT C Agent 14 Rainbow Drive, KEY LARGO, FL, 33037

President

Name Role Address
STOKY ROBERT C President 14 Rainbow Drive, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-26 14 Rainbow Drive, KEY LARGO, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2011-04-14 STOKY, ROBERT C No data

Court Cases

Title Case Number Docket Date Status
ALEXANDER ALVAREZ, VS SOMBOON LACHUA ALLEN, et al., 3D2017-0674 2017-03-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-30217

Parties

Name Alexander Alvarez
Role Appellant
Status Active
Representations Gonzalo R. Dorta
Name SOMBOON LACHUA ALLEN
Role Appellee
Status Active
Representations ROBERT I. BUCHSBAUM, Joan Carlos Wizel, DANNELLE FLEITES, ROBERT E. PARADELA, MEAGHAN B. FRANKS
Name KEY LARGO MERCHANTS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this non-final appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Alexander Alvarez
Docket Date 2017-11-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Based on the notice of pending settlement, the appeal shall be held in abeyance for thirty (30) days. Thirty (30) days from the date of this order, the parties shall file a joint status report informing the Court of the status of the settlement. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-10-31
Type Notice
Subtype Notice
Description Notice ~ of pending settlement
On Behalf Of Alexander Alvarez
Docket Date 2017-08-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alexander Alvarez
Docket Date 2017-06-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ joint
On Behalf Of SOMBOON LACHUA ALLEN
Docket Date 2017-06-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOMBOON LACHUA ALLEN
Docket Date 2017-06-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ The motion to dismiss is denied. See Colin v. State, Dep¿t of Transp., 423 So. 2d 1020, 1020 (Fla. 4th DCA 1982) (¿The instant appeal is brought from an order dismissing plaintiff/appellant¿s complaint on the basis of improper venue. The order, on its face, is a non-final order concerning venue and subject to interlocutory appeal pursuant to Rule 9.130(a)(3)(A), Florida Rules of Appellate Procedure.¿); Foy v. State Rd. Dep¿t, 166 So. 2d 688, 689 (Fla. 3d DCA 1964) (¿This is an interlocutory appeal from an order granting a motion to dismiss a cause of action at law on the basis that the venue was improper. . . . The order appealed is interlocutory because it does not dispose of the cause but grants defendant¿s motion on the ground of improper venue. This interlocutory order at common law is appealable under Rule 4.2, Florida Appellate Rules, 31 F.S.A., as an order `relating to venue.¿¿). ROTHENBERG, LOGUE and LUCK, JJ., concur.
Docket Date 2017-05-30
Type Response
Subtype Response
Description RESPONSE ~ supplemental filing in opposition to the motion to dismiss
On Behalf Of Alexander Alvarez
Docket Date 2017-05-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Alexander Alvarez
Docket Date 2017-05-25
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to dismiss for lack of jurisdiction
On Behalf Of Alexander Alvarez
Docket Date 2017-05-19
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss appeal for lack of jurisdiction.
On Behalf Of SOMBOON LACHUA ALLEN
Docket Date 2017-05-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal for lack of jurisdiction.
On Behalf Of SOMBOON LACHUA ALLEN
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Somboon Lachua Allen)-10 days to 5/22/17
Docket Date 2017-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOMBOON LACHUA ALLEN
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Key Largo Merchant's Association, Inc.)-17 days to 5/22/17
Docket Date 2017-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOMBOON LACHUA ALLEN
Docket Date 2017-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOMBOON LACHUA ALLEN
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Somboon Lachua Allen)-10 days to 5/15/17
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOMBOON LACHUA ALLEN
Docket Date 2017-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Alexander Alvarez
Docket Date 2017-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alexander Alvarez
Docket Date 2017-04-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Alexander Alvarez
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOMBOON LACHUA ALLEN
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alexander Alvarez
Docket Date 2017-03-28
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 2017-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State