Search icon

KEY COLONY BEACH, L.L.C. - Florida Company Profile

Company Details

Entity Name: KEY COLONY BEACH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY COLONY BEACH, 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: 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: 25 Aug 2005 (20 years ago)
Date of dissolution: 22 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2024 (8 months ago)
Document Number: L05000084331
FEI/EIN Number 203377860

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

Address: 245 13TH STREET, KEY COLONY BEACH, FL, 33051
Mail Address: 16480 Oakview Circle, Alva, FL, 33920, US
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Musko Kristen N Auth 16480 Oakview Circle, Alva, FL, 33920
McConnell Gary Manager 11866 Girdled Rd., Painesville, OH, 44077
BKM FLORIDA AGENT CORP. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-22 - -
CHANGE OF MAILING ADDRESS 2016-02-19 245 13TH STREET, KEY COLONY BEACH, FL 33051 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 245 13TH STREET, KEY COLONY BEACH, FL 33051 -
REGISTERED AGENT NAME CHANGED 2010-02-22 BKM FLORIDA AGENT CORP. -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 2866 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-22
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State