Entity Name: | KOKOMO KEY PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Dec 2003 (21 years ago) |
Document Number: | P03000155458 |
FEI/EIN Number | 01-0808724 |
Address: | 1325 NW 53RD AVENUE, SUITE E, GAINESVILLE, FL 32609 |
Mail Address: | 1325 NW 53RD AVENUE, SUITE E, GAINESVILLE, FL 32609 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESHIRE, LARRY H | Agent | 1325 N.W. 53RD AVENUE, SUITE E, GAINESVILLE, FL 32609 |
Name | Role | Address |
---|---|---|
CHESHIRE, LARRY H | President | 1325 N.W. 53RD AVENUE, SUITE E, GAINESVILLE, FL 32609 |
Name | Role | Address |
---|---|---|
CHESHIRE, LARRY H | Secretary | 1325 N.W. 53RD AVENUE, SUITE E, GAINESVILLE, FL 32609 |
Name | Role | Address |
---|---|---|
CHESHIRE, LARRY H | Treasurer | 1325 N.W. 53RD AVENUE, SUITE E, GAINESVILLE, FL 32609 |
Name | Role | Address |
---|---|---|
CHESHIRE, LARRY H | Director | 1325 N.W. 53RD AVENUE, SUITE E, GAINESVILLE, FL 32609 |
Name | Role | Address |
---|---|---|
CHESHIRE, KYLE D | Vice President | 1325 NW 53RD AVE., SUITE E, GAINESVILLE, FL 32609 |
CHESHIRE, DEAN R | Vice President | 1325 NW 53RD AVE., SUITE E, GAINESVILLE, FL 32609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000052335 | SWAMP WASH | ACTIVE | 2015-05-29 | 2025-12-31 | No data | 1325 NW 53RD AVE., SUITE E, GAINESVILLE, FL, 32609 |
G11000036400 | GAINESVILLE SELF STORAGE | ACTIVE | 2011-04-13 | 2026-12-31 | No data | 1325 NW 53RD AVENUE, STE E, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-03-11 | 1325 N.W. 53RD AVENUE, SUITE E, GAINESVILLE, FL 32609 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-16 | 1325 NW 53RD AVENUE, SUITE E, GAINESVILLE, FL 32609 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-16 | 1325 NW 53RD AVENUE, SUITE E, GAINESVILLE, FL 32609 | No data |
REGISTERED AGENT NAME CHANGED | 2004-03-22 | CHESHIRE, LARRY H | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kokomo Key Properties, Inc. d/b/a Swamp Car Washes, Appellant(s) v. Lonetta Carter as Personal Representative of the Estate of Bobby Hopkins, deceased, Appellee(s). | 1D2024-1060 | 2024-04-23 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KOKOMO KEY PROPERTIES, INC. |
Role | Appellant |
Status | Active |
Representations | Nicholas Eduardo Athanas, Sylvia H. Walbolt, Gary Dixon Vasquez, Esteban Fernando Scornik, Justin Michael Luna |
Name | Swamp Car Washes |
Role | Appellant |
Status | Active |
Name | Lonetta Carter |
Role | Appellee |
Status | Active |
Representations | Douglas John McCarron, James Curtis Blecke, Bryan Scott Gowdy |
Name | Estate of Bobby Hopkins, deceased |
Role | Appellee |
Status | Active |
Name | Hon. George Micah Wright |
Role | Judge/Judicial Officer |
Status | Active |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief 60 days 12/13/24 |
On Behalf Of | Kokomo Key Properties, Inc. |
Docket Date | 2024-09-30 |
Type | Record |
Subtype | Exhibits |
Description | Exhibits - (1 brown env. - 3 thumb drives of P. 4, P. 5, D. A; 1 CD/DVD of U. 1) |
On Behalf Of | Alachua Clerk |
Docket Date | 2024-09-19 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-2485 pages |
On Behalf Of | Alachua Clerk |
Docket Date | 2024-08-19 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-08-09 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order on Motion to Stay |
View | View File |
Docket Date | 2024-08-09 |
Type | Notice |
Subtype | Notice |
Description | Notice of Relief from Bankruptcy Stay and Unopposed Motion to Lift Stay |
On Behalf Of | Kokomo Key Properties, Inc. |
Docket Date | 2024-08-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Lonetta Carter |
Docket Date | 2024-07-08 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-06-28 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Kokomo Key Properties, Inc. |
Docket Date | 2024-06-27 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Amended Suggestion of Bankruptcy |
On Behalf Of | Kokomo Key Properties, Inc. |
Docket Date | 2024-05-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Suggestion of Bankruptcy Proceeding |
On Behalf Of | Kokomo Key Properties, Inc. |
Docket Date | 2024-05-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Kokomo Key Properties, Inc. |
Docket Date | 2024-05-02 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Kokomo Key Properties, Inc. |
Docket Date | 2024-05-01 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-04-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Kokomo Key Properties, Inc. |
Docket Date | 2024-12-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Kokomo Key Properties, Inc. |
Docket Date | 2024-12-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Kokomo Key Properties, Inc. |
Docket Date | 2024-12-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Kokomo Key Properties, Inc. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State