Search icon

STUART KEY DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: STUART KEY DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUART KEY DEVELOPERS, 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: 27 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000094518
FEI/EIN Number 205692697

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

Address: 55 NW 9 AVE., HOMESTEAD, FL, 33030, US
Mail Address: 55 NW 9 AVE., HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON III RICHARD S Managing Member 55 NW 9 AVE., HOMESTEAD, FL, 33030
PETER M. HOCKMAN, ESQUIRE Agent 80 SW 8TH ST., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-04-24 55 NW 9 AVE., HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 55 NW 9 AVE., HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 80 SW 8TH ST., SUITE 3100, MIAMI, FL 33130 -
REINSTATEMENT 2015-02-05 - -
REGISTERED AGENT NAME CHANGED 2015-02-05 PETER M. HOCKMAN, ESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
REINSTATEMENT 2015-02-05
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State