Search icon

KEY ESCAPE TWO, LLC - Florida Company Profile

Company Details

Entity Name: KEY ESCAPE TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY ESCAPE TWO, 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: 18 Sep 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L02000024329
FEI/EIN Number 200826383

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

Address: 1550 MADRUGA AVENUE, 130, CORAL GABLES, FL, 33146
Mail Address: 1550 MADRUGA AVENUE, 130, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERN JAMES W Managing Member 1550 MADRUGA AVENUE STE 130, CORAL GABLES, FL, 33146
KERN JAMES W Agent 1550 MADRUGA AVENUE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-04-05 - -
REGISTERED AGENT NAME CHANGED 2016-04-05 KERN, JAMES W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 1550 MADRUGA AVENUE, 130, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 1550 MADRUGA AVENUE, 130, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2011-03-22 1550 MADRUGA AVENUE, 130, CORAL GABLES, FL 33146 -
LC AMENDMENT 2007-09-11 - -
CANCEL ADM DISS/REV 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-04-05
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State