Entity Name: | KEY LIME PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEY LIME PROPERTIES 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. |
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: | 09 Nov 2001 (23 years ago) |
Date of dissolution: | 09 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2019 (6 years ago) |
Document Number: | L01000019359 |
FEI/EIN Number |
651155110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1448 SW 28th Ave, Fort Lauderdale, FL, 33312, US |
Mail Address: | 1448 SW 28 Ave, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENNECKE DIETER | Managing Member | 1448 SW 28th Ave, Fort Lauderdale, FL, 33312 |
TEDDLIE APRIL | Manager | 1448 SW 28TH AVE, FT. LAUDERDALE, FL, 33312 |
BRENNECKE DIETER | Agent | 1448 SW 28TH AVE, FT. LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 1448 SW 28th Ave, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-12 | 1448 SW 28TH AVE, FT. LAUDERDALE, FL 33312 | - |
LC AMENDMENT | 2015-02-02 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 1448 SW 28th Ave, Fort Lauderdale, FL 33312 | - |
CANCEL ADM DISS/REV | 2005-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-03-15 | BRENNECKE, DIETER | - |
AMENDMENT | 2002-12-13 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-09 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-12 |
LC Amendment | 2015-02-02 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State