Search icon

MIDDLE KEYS ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: MIDDLE KEYS ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDDLE KEYS ENTERPRISES, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 Aug 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L00000009179
FEI/EIN Number 651029264

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

Address: 12500 CLASSIC DRIVE, CORAL SPRINGS, FL, 33071
Mail Address: 12500 CLASSIC DRIVE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPPAPORT MARVIN J Managing Member 12500 CLASSIC DR, CORAL SPRINGS, FL, 33071
CATINELLA ANTHONY R Managing Member 570 GOLDEN HARBOUR DRIVE, BOCA RATON, FL, 33432
TINARI EDWARD Managing Member 7309 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33437
RAPPAPORT MARVIN O Agent 12500 CLASSIC DR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 12500 CLASSIC DRIVE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2006-04-05 RAPPAPORT, MARVIN O -
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 12500 CLASSIC DR, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2006-04-05 12500 CLASSIC DRIVE, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2001-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-06-24
Reinstatement 2001-12-18
Florida Limited Liabilites 2000-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State