Search icon

KEY VACA OF THE FLORIDA KEYS, L.L.C. - Florida Company Profile

Company Details

Entity Name: KEY VACA OF THE FLORIDA KEYS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY VACA OF THE FLORIDA KEYS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2012 (12 years ago)
Document Number: L05000036510
FEI/EIN Number 86-1489466

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

Address: 88 HILTON HAVEN DRIVE, KEY WEST, FL, 33040
Mail Address: 88 HILTON HAVEN DRIVE, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCESCA M. GRANTHAM EXEC. OF ESTATE Manager 7A HILTON HAVEN DRIVE, KEY WEST, FL, 33040
KATHLEEN DULCINEA MCOY ARNOLD, EXEC. OF ES Manager 25 HILTON HAVEN DRIVE, KEY WEST, FL, 33040
Merili H. McCoy Revocable Trust by Success Manager 7A HILTON HAVEN ROAD, KEY WEST, FL, 33040
Charles "Sonny" McCoy Revocable Trust by C Manager 7A HILTON HAVEN DRIVE, KEY WEST, FL, 33040
Wolfe Harold EJr. Agent 2300 Palm Beach Lakes Blvd., West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-24 Wolfe, Harold E., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 2300 Palm Beach Lakes Blvd., Suite 302, West Palm Beach, FL 33409 -
REINSTATEMENT 2012-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-09-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State