Search icon

FLORIDA KEYS TAXI DISPATCH PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA KEYS TAXI DISPATCH PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA KEYS TAXI DISPATCH PARTNERS, 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: 13 Oct 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L00000012480
FEI/EIN Number 651150134

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

Address: 17220 Oleander Lane, Sugarloaf Key, FL, 33042, US
Mail Address: 17220 Oleander Lane, Sugarloaf Key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOELMAN JAN Manager 17220 Oleander Lane, Sugarloaf Key, FL, 33042
FLORIDA KEYS TAXI DISPATCH 2000, INC. Auth -
CRAIN KATHERINE M Manager 17220 Oleander Lane, Sugarloaf Key, FL, 33042
Kosk Henri Manager 17220 Oleander Lane, Sugarloaf Key, FL, 33042
DOELMAN JAN Agent 17220 Oleander Lane, Sugarloaf Key, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 17220 Oleander Lane, Sugarloaf Key, FL 33042 -
CHANGE OF MAILING ADDRESS 2022-04-27 17220 Oleander Lane, Sugarloaf Key, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 17220 Oleander Lane, Sugarloaf Key, FL 33042 -
LC AMENDMENT 2018-12-27 - -
LC AMENDMENT 2012-09-07 - -
REGISTERED AGENT NAME CHANGED 2012-02-01 DOELMAN, JAN -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-08
LC Amendment 2018-12-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State