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. |
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 |
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 |
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 |
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 | - |
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