Search icon

KEY BISCAYNE COTTAGE NO. 6, LLC - Florida Company Profile

Company Details

Entity Name: KEY BISCAYNE COTTAGE NO. 6, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY BISCAYNE COTTAGE NO. 6, 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: 15 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000060907
FEI/EIN Number 205052679

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

Mail Address: C/O 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131
Address: 325 FERNWOOD ROAD, UNIT 6, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS-ALLEN RONA Manager 1441 BRICKELL AVE, SUITE 1400, MIAMI, FL, 33131
Allen Robert NJr. Manager 1441 BRICKELL AVENUE, MIAMI, FL, 33131
ROBERT ALLEN LAW Agent 1441 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08353900070 KEY BISCAYNE COTTAGES EXPIRED 2008-12-17 2013-12-31 - C/O ROBERT ALLEN LAW, 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2008-12-16 KEY BISCAYNE COTTAGE NO. 6, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-06-26 325 FERNWOOD ROAD, UNIT 6, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State