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. |
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 |
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 |
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 | - |
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