Search icon

WINDLEY KEY ONE, L.L.C. - Florida Company Profile

Company Details

Entity Name: WINDLEY KEY ONE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDLEY KEY ONE, L.L.C. 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: 08 Aug 2000 (25 years ago)
Date of dissolution: 25 Apr 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: L00000009485
FEI/EIN Number 651050716

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

Address: c/o Joel Tabas, as Trustee, 25 SE 2nd Avenue, Miami, FL, 33131, US
Mail Address: c/o Joel Tabas, as Trustee, 25 SE 2nd Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABAS JOEL TRUSTEE Manager 25 SE 2ND AVENUE, MIAMI, FL, 33131
TABAS JOEL TRUSTEE Agent 25 SE 2nd Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-14 c/o Joel Tabas, as Trustee, 25 SE 2nd Avenue, Suite 248, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-06-14 TABAS, JOEL, TRUSTEE -
REGISTERED AGENT ADDRESS CHANGED 2018-06-14 25 SE 2nd Avenue, Suite 248, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-06-14 c/o Joel Tabas, as Trustee, 25 SE 2nd Avenue, Suite 248, Miami, FL 33131 -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Voluntary Dissolution 2019-04-25
AMENDED ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State