Search icon

BIKE FIT KEY WEST, INC. - Florida Company Profile

Company Details

Entity Name: BIKE FIT KEY WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIKE FIT KEY WEST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2012 (13 years ago)
Date of dissolution: 20 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: P12000026311
FEI/EIN Number 45-4825356

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 423 SIMONTON STREET, KEY WEST, FL, 33040
Mail Address: P.O. Box 1343, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILD WILLIAM C President 828 EATON STREET, KEY WEST, FL, 33040
WILD WILLIAM C Secretary 828 EATON STREET, KEY WEST, FL, 33040
WILD WILLIAM C Treasurer 828 EATON STREET, KEY WEST, FL, 33040
WILD WILLIAM C Agent 828 EATON STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-20 - -
CHANGE OF MAILING ADDRESS 2013-04-19 423 SIMONTON STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2013-04-19 WILD, WILLIAM C. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 828 EATON STREET, KEY WEST, FL 33040 -

Court Cases

Title Case Number Docket Date Status
FAR NIENTE, LLC., ETC., ET AL. VS CITY OF KEY WEST, ET AL. SC2017-0237 2017-02-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442015CA000976A001KW

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442015CA001071A001KW

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D16-2350

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D16-2348

Parties

Name BIKE FIT KEY WEST, INC.
Role Petitioner
Status Active
Name LAND TRUST #426KW DATED 02/11/2010
Role Petitioner
Status Active
Name DAWN SZOT
Role Petitioner
Status Active
Name ERIC DETWILER
Role Petitioner
Status Active
Name G.C.J. LLC
Role Petitioner
Status Active
Name DUCK AND DOLPHIN ANTIQUES, LLC.
Role Petitioner
Status Active
Name JANINE C. KELLER
Role Petitioner
Status Active
Name ELIZABETH FORD
Role Petitioner
Status Active
Name DAVID M. KELLER
Role Petitioner
Status Active
Name WALTER S. SZOT
Role Petitioner
Status Active
Name FAR NIENTE, LLC
Role Petitioner
Status Active
Representations Nicholas A. Shannin, BRETT TYLER SMITH, Dorothy Frances Easley, Mr. Wayne LaRue Smith
Name KRISTINA SERBINSKI
Role Respondent
Status Active
Name MARK SERBINSKI
Role Respondent
Status Active
Name City of Key West, Florida
Role Respondent
Status Active
Representations Barton W. Smith, ASHLEY NONA SYBESMA, RONALD J. RAMSINGH
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Kevin Madok
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-10
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2017-03-10
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION)
On Behalf Of FAR NIENTE, LLC.
View View File
Docket Date 2017-02-20
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/appendix
On Behalf Of FAR NIENTE, LLC.
View View File
Docket Date 2017-02-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-02-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-02-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FAR NIENTE, LLC.
View View File
Docket Date 2017-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FAR NIENTE, LLC, etc., et al. VS CITY OF KEY WEST, et al. 3D2016-2350 2016-10-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-1071

Parties

Name G.C.J. LLC
Role Appellant
Status Active
Name DAVID M. KELLER
Role Appellant
Status Active
Name FAR NIENTE, LLC
Role Appellant
Status Active
Representations Brett Tyler Smith, NICHOLAS A. SHANNIN, Dorothy F. Easley, Wayne Larue Smith
Name JANINE C. KELLER
Role Appellant
Status Active
Name WALTER S. SZOT
Role Appellant
Status Active
Name ERIC DETWILER
Role Appellant
Status Active
Name DAWN SZOT
Role Appellant
Status Active
Name DUCK AND DOLPHIN ANTIQUES, LLC
Role Appellant
Status Active
Name ELIZABETH FORD
Role Appellant
Status Active
Name LAND TRUST #426KW dated 2/11/10
Role Appellant
Status Active
Name BIKE FIT KEY WEST, INC.
Role Appellant
Status Active
Name MARK SERBINSKI
Role Appellee
Status Active
Name KRISTINA SERBINSKI
Role Appellee
Status Active
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Representations Ashley N. Sybesma, Barton W. Smith, RONALD J. RAMSINGH
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), It is ordered that the pet. for review is hereby voluntarily dismissed.
Docket Date 2017-02-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-02-10
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of FAR NIENTE, LLC
Docket Date 2017-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Respondents¿ requests for sanctions against petitioners and counsel for failure to file a separate motion in compliance with Fla. R. App. P. 9.300 is hereby stricken.Upon consideration, petitioners¿ motion for rehearing and/or clarification is hereby denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of City of Key West
Docket Date 2017-01-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of City of Key West
Docket Date 2016-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-12-15
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ The emergency motion to reinstate a stay in these consolidated second-tier certiorari cases is denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-12-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ pending rehearing
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2016-12-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioners' motion to take judicial notice of the dismissal filings in the corollary case of Andrews-on-remand is granted. Petitioners' corrected request for oral argument is denied as moot. The temporary stay entered by this Court on October 19, 2016 is lifted.
Docket Date 2016-12-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ to response to pet. motion to take judicial notice
On Behalf Of City of Key West
Docket Date 2016-12-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Key West
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to pet. to take judicial notice
On Behalf Of City of Key West
Docket Date 2016-12-08
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of City of Key West
Docket Date 2016-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to take judicial notice of the dismissal filings in the corollary case of Andrews-on-Remand
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ corrected
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-11-14
Type Response
Subtype Reply
Description REPLY ~ in support of petition
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-11-10
Type Notice
Subtype Notice
Description Notice ~ of joinder to response to pet. emerg. corrected second pet. for cert.
On Behalf Of City of Key West
Docket Date 2016-11-08
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of City of Key West
Docket Date 2016-11-08
Type Response
Subtype Response
Description RESPONSE ~ to corrected petition
On Behalf Of City of Key West
Docket Date 2016-11-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioners¿ motion for leave to file a reply to the response to the motion for sanctions for violation of stay, the petitioners¿ reply to the response to the motion for sanctions for violation of stay filed October 31, 2016 and attached to said motion is accepted by the Court.
Docket Date 2016-11-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The ¿notice of improper service of documents¿ is stricken without prejudice to the respondents¿ right to file a motion in proper form pursuant to Florida Rule of Appellate Procedure 9.300, and allege non-receipt of a document or functional link to a document filed by the petitioners in this Court.
Docket Date 2016-11-03
Type Response
Subtype Response
Description RESPONSE ~ to pet. motion for leave to file a reply
On Behalf Of City of Key West
Docket Date 2016-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to file a reply to response to motion for sanctions for violation of stay.
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-31
Type Response
Subtype Response
Description RESPONSE ~ in opposition to PTs' emergency motions to stay pending appeal.
On Behalf Of City of Key West
Docket Date 2016-10-31
Type Record
Subtype Appendix
Description Appendix ~ in support of reply to response to motion for sanctions for violation of stay.
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-28
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of City of Key West
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the emergency motion to stay is granted to and including October 31, 2016. Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including November 8, 2016.
Docket Date 2016-10-25
Type Response
Subtype Response
Description RESPONSE ~ to respondents' notice of improper service
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-25
Type Notice
Subtype Notice
Description Notice ~ of improper service of documents by petitioners
On Behalf Of City of Key West
Docket Date 2016-10-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ corrections to Rs motion for eot to strike and to sanction and pet. response to same
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-21
Type Response
Subtype Response
Description RESPONSE ~ to Rs Suggestion of mootness and pet. motion for sanctions
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ and motoin to strike
On Behalf Of City of Key West
Docket Date 2016-10-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ 3D16-2348
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Suggestion of mootness
On Behalf Of City of Key West
Docket Date 2016-10-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-10-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of the emergency motion for a stay pending review, it is ordered that all proceedings, including any current or planned demolition of the property, are temporarily stayed pending further order of this court.Respondents are ordered to file a response by the close of business on Monday, October 24, 2016, to the emergency motion to stay and to the petition for writ of certiorari.
Docket Date 2016-10-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Corrected.
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-18
Type Record
Subtype Appendix
Description Appendix ~ Part 3 of 14
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-18
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 16-2348
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FAR NIENTE, LLC, etc., et al. VS CITY OF KEY WEST, et al. 3D2016-2348 2016-10-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-976

Parties

Name ERIC DETWILER
Role Appellant
Status Active
Name DAVID M. KELLER
Role Appellant
Status Active
Name BIKE FIT KEY WEST, INC.
Role Appellant
Status Active
Name FAR NIENTE, LLC
Role Appellant
Status Active
Representations Wayne Larue Smith, NICHOLAS A. SHANNIN, Dorothy F. Easley, Brett Tyler Smith
Name DAWN SZOT
Role Appellant
Status Active
Name DUCK AND DOLPHIN ANTIQUES, LLC
Role Appellant
Status Active
Name ELIZABETH FORD
Role Appellant
Status Active
Name LAND TRUST #426KW dated 2/11/10
Role Appellant
Status Active
Name G.C.J. LLC
Role Appellant
Status Active
Name JANINE C. KELLER
Role Appellant
Status Active
Name WALTER S. SZOT
Role Appellant
Status Active
Name KRISTINA SERBINSKI
Role Appellee
Status Active
Name MARK SERBINSKI
Role Appellee
Status Active
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Representations Barton W. Smith, RONALD J. RAMSINGH, Ashley N. Sybesma
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The parties filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2017-02-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-02-10
Type Notice
Subtype Notice
Description Notice
On Behalf Of FAR NIENTE, LLC
Docket Date 2017-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Respondents¿ requests for sanctions against petitioners and counsel for failure to file a separate motion in compliance with Fla. R. App. P. 9.300 is hereby stricken.Upon consideration, petitioners¿ motion for rehearing and/or clarification is hereby denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of City of Key West
Docket Date 2017-01-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and clarification
On Behalf Of City of Key West
Docket Date 2016-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-12-15
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ The emergency motion to reinstate a stay in these consolidated second-tier certiorari cases is denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-12-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ pending rehearing
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-12-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioners' motion to take judicial notice of the dismissal filings in the corollary case of Andrews-on-remand is granted. Petitioners' corrected request for oral argument is denied as moot. The temporary stay entered by this Court on October 19, 2016 is lifted.
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2016-12-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ to response to pet. motion to take judicial notice
On Behalf Of City of Key West
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ to take motion for judicial notice
On Behalf Of City of Key West
Docket Date 2016-12-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Key West
Docket Date 2016-12-08
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of City of Key West
Docket Date 2016-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to take judicial notice of the dismissal filings in the corollary case of Andrews-on-Remand
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-11-14
Type Response
Subtype Reply
Description REPLY ~ in support of petition
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-11-10
Type Notice
Subtype Notice
Description Notice ~ of joinder to the response
On Behalf Of City of Key West
Docket Date 2016-11-08
Type Response
Subtype Response
Description RESPONSE ~ to corrected petition
On Behalf Of City of Key West
Docket Date 2016-11-08
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of City of Key West
Docket Date 2016-11-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioners¿ motion for leave to file a reply to the response to the motion for sanctions for violation of stay, the petitioners¿ reply to the response to the motion for sanctions for violation of stay filed October 31, 2016 and attached to said motion is accepted by the Court.
Docket Date 2016-11-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The ¿notice of improper service of documents¿ is stricken without prejudice to the respondents¿ right to file a motion in proper form pursuant to Florida Rule of Appellate Procedure 9.300, and allege non-receipt of a document or functional link to a document filed by the petitioners in this Court.
Docket Date 2016-11-03
Type Response
Subtype Response
Description RESPONSE ~ to pet. motion for leave to file a reply
On Behalf Of City of Key West
Docket Date 2016-10-28
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petitioners' motion for sanctions
On Behalf Of City of Key West
Docket Date 2016-10-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of petitioners, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D16-2350.
Docket Date 2016-10-25
Type Response
Subtype Response
Description RESPONSE ~ to respondents' notice of improper service
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-24
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petitioners' motion for sanctions
On Behalf Of City of Key West
Docket Date 2016-10-24
Type Notice
Subtype Notice
Description Notice ~ of improper service of documents by petitioners
On Behalf Of City of Key West
Docket Date 2016-10-22
Type Response
Subtype Response
Description RESPONSE ~ Pet. corrections to Rs motion for eot, to strike and to sanction, and pet. response to same
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ corrections to Rs motions for eot, to strike and to sanction, and pet. response to same
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-21
Type Response
Subtype Response
Description RESPONSE ~ to Rs suggestion of mootness
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ and motion to strike
On Behalf Of City of Key West
Docket Date 2016-10-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ 3D16-2350
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-10-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of the emergency motion for a stay pending review, it is ordered that all proceedings, including any current or planned demolition of the property, are temporarily stayed pending further order of this court. Respondents are ordered to file a response by the close of business on Monday, October 24, 2016, to the emergency motion to stay and to the petition for writ of certiorari.
Docket Date 2016-10-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Corrected.
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-18
Type Record
Subtype Appendix
Description Appendix ~ Volume 12 of 14
On Behalf Of FAR NIENTE, LLC
Docket Date 2016-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-18
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 16-37
On Behalf Of FAR NIENTE, LLC
MARK SERBINSKI and KRISTINA SERBINSKI, VS CITY OF KEY WEST, et al., 3D2016-0037 2016-01-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-976

Parties

Name MARK SERBINSKI
Role Appellant
Status Active
Representations Ashley N. Sybesma, Barton W. Smith
Name KRISTINA SERBINSKI
Role Appellant
Status Active
Name ERIC DETWILER
Role Appellee
Status Active
Name LAND TRUST #426KW dated 2/11/10
Role Appellee
Status Active
Name DUCK AND DOLPHIN ANTIQUES, LLC
Role Appellee
Status Active
Name JANINE C. KELLER
Role Appellee
Status Active
Name BIKE FIT KEY WEST, INC.
Role Appellee
Status Active
Name THE CITY OF KEY WEST, INC.
Role Appellee
Status Active
Representations RONALD J. RAMSINGH, Wayne Larue Smith
Name ELIZABETH FORD
Role Appellee
Status Active
Name DAVID M. KELLER
Role Appellee
Status Active
Name CONCH REPUBLIC CYCLE, LLC
Role Appellee
Status Active
Name FAR NIENTE, LLC
Role Appellee
Status Active
Name G.C.J. LLC
Role Appellee
Status Active
Name WALTER S. SZOT
Role Appellee
Status Active
Name DAWN SZOT
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-01-08
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK SERBINSKI
Docket Date 2016-01-05
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 3
On Behalf Of MARK SERBINSKI

Documents

Name Date
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
Domestic Profit 2012-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State