Search icon

KOKOMO KEY PROPERTIES, INC.

Company Details

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

Agent

Name Role Address
CHESHIRE, LARRY H Agent 1325 N.W. 53RD AVENUE, SUITE E, GAINESVILLE, FL 32609

President

Name Role Address
CHESHIRE, LARRY H President 1325 N.W. 53RD AVENUE, SUITE E, GAINESVILLE, FL 32609

Secretary

Name Role Address
CHESHIRE, LARRY H Secretary 1325 N.W. 53RD AVENUE, SUITE E, GAINESVILLE, FL 32609

Treasurer

Name Role Address
CHESHIRE, LARRY H Treasurer 1325 N.W. 53RD AVENUE, SUITE E, GAINESVILLE, FL 32609

Director

Name Role Address
CHESHIRE, LARRY H Director 1325 N.W. 53RD AVENUE, SUITE E, GAINESVILLE, FL 32609

Vice President

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

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2022-CA-000762

Parties

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

Documents

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