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. |
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 |
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 |
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 | - |
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