Search icon

KEY WEST MARINE ASSISTANCE LLC - Florida Company Profile

Company Details

Entity Name: KEY WEST MARINE ASSISTANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY WEST MARINE ASSISTANCE 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: 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: 14 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: L06000016383
FEI/EIN Number 204416179

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

Mail Address: 1214 NEWTON STREET, KEY WEST, FL, 33040, US
Address: STATE WATERS VICINITY KEY WEST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRARD D'ALBISSIN ARNAUD G Managing Member 1214 NEWTON STREET, KEY WEST, FL, 33040
Girard dAlbissin Naja Auth 1214 NEWTON STREET, KEY WEST, FL, 33040
GIRARD D'ALBISSIN ARNAUD G Agent 1214 NEWTON STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-30 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 GIRARD D'ALBISSIN, ARNAUD G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 STATE WATERS VICINITY KEY WEST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2007-04-25 STATE WATERS VICINITY KEY WEST, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 1214 NEWTON STREET, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State