Search icon

FLORIDA KEYS OCEANFRONT VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA KEYS OCEANFRONT VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA KEYS OCEANFRONT VENTURES, 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: 14 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000025343
FEI/EIN Number 202617524

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

Address: C/O K&L GATES LLP, 200 S. BISCAYNE BLVD., 39TH FLOOR, MIAMI, FL, 33131
Mail Address: C/O K&L GATES LLP, 200 S. BISCAYNE BLVD., 39TH FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER CLAYTON E Manager 200 SOUTH BISCAYNE BLVD., 39TH FLOOR, MIAMI, FL, 33131
PARKER JULIA P Manager 200 SOUTH BISCAYNE BLVD., 39TH FLOOR, MIAMI, FL, 33131
PARKER CLAYTON E Agent C/O K&L GATES LLP, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 C/O K&L GATES LLP, 200 S. BISCAYNE BLVD., 39TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-02-13 C/O K&L GATES LLP, 200 S. BISCAYNE BLVD., 39TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 C/O K&L GATES LLP, 200 S. BISCAYNE BLVD., 39TH FLOOR, MIAMI, FL 33131 -
AMENDMENT 2005-04-06 - -

Documents

Name Date
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State