Search icon

KEY WEST MARINA INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: KEY WEST MARINA INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY WEST MARINA INVESTMENTS, 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: 15 Feb 2006 (19 years ago)
Date of dissolution: 30 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: L06000016654
FEI/EIN Number 204345758

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

Address: 1114 Avenue of the Americas, 39th Floor, New York, NY, 10036, US
Mail Address: 1114 Avenue of the Americas, 39th Floor, New York, NY, 10036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dugan Geoffrey M Gene 33 New Montgomery Street, San Francisco, CA, 94105
SFI KEY WEST HARBOUR HOLDINGS LLC Member -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034306 KEY WEST HARBOUR EXPIRED 2014-04-08 2019-12-31 - 3949 EVANS AVENUE, SUITE 102, FORT MYERS, FL, 33901
G14000034307 KEY WEST HARBOUR YACHT CLUB EXPIRED 2014-04-08 2019-12-31 - 3949 EVANS AVENUE, SUITE 102, FORT MYERS, FL, 33901
G11000050959 KEY WEST HARBOUR ACTIVE 2011-05-31 2026-12-31 - 3949 EVANS AVENUE, STE 102, FORT MYERS, FL, 33901
G09050900338 KEY WEST HARBOUR YACHT CLUB EXPIRED 2009-02-19 2014-12-31 - 6000 PENINSULAR AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-17 1114 Avenue of the Americas, 39th Floor, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2014-07-17 1114 Avenue of the Americas, 39th Floor, New York, NY 10036 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2014-06-02 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2014-06-02 - -
LC AMENDMENT 2010-04-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-08
AMENDED ANNUAL REPORT 2014-07-17
CORLCRACHG 2014-06-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State