Search icon

KEY LIME COVE TWO, LLC - Florida Company Profile

Company Details

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

KEY LIME COVE 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: 20 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000061279
FEI/EIN Number 203040533

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

Address: 781 EL DORADO PARKWAY, PLANTATION, FL, 33317, US
Mail Address: 781 EL DORADO PARKWAY, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACHILARRE ROSEMARIE Managing Member 1771 SW 32ND STREET, FORT LAUDERDALE, FL, 33315
BORETH PHYLLIS B Managing Member 781 EL DORADO PARKWAY, PLANTATION, FL, 33317
ACHILARRE PETER Managing Member 1771 SW 32ND STREET, FORT LADERDALE, FL, 33315
Achilarre RoseMarie Agent 1771 SW 32 ST, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 781 EL DORADO PARKWAY, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Achilarre, RoseMarie -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1771 SW 32 ST, FT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-13
CORLCRACHG 2017-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State