Search icon

ARCC OF THE KEYS, LLC - Florida Company Profile

Company Details

Entity Name: ARCC OF THE KEYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCC OF THE KEYS, 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: 08 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000002544
FEI/EIN Number 208186276

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

Address: 91252 OVERSEAS HWY, TAVERNIER, FL, 33070, US
Mail Address: 91252 OVERSEAS HWY, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ROBERT M Managing Member 1840 CORAL WAY, CORAL GABLES, FL, 33145
YU RAYMOND Managing Member 17 LAKE SHORE DR, KEY LARGO, FL, 33037
SMITH TOM Managing Member 210 KEY HONEY LANE, TAVERNIER, FL, 33070
PATTI GEORGE Managing Member 87200 OVERSEAS HIGHWAY H-3, ISALMORADA, FL, 33036
SILVER PATRICIA M Agent 81001 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102289 TASTERS GRILLE'S TACO EMPORIUM EXPIRED 2013-10-16 2018-12-31 - 91252 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070
G09036900155 TASTERS GRILLE & MARKET EXPIRED 2009-02-03 2014-12-31 - 91252 OVERSEAS HWY, TAVERNIER, FL, 33070
G09027900175 TASTERS GRILL AND MARKET EXPIRED 2009-01-24 2014-12-31 - 91252 OVERSEAS HWY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 91252 OVERSEAS HWY, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2009-03-18 91252 OVERSEAS HWY, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2008-05-23 SILVER, PATRICIA MMS. -
REGISTERED AGENT ADDRESS CHANGED 2008-05-23 81001 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000268312 TERMINATED 1000000711128 DADE 2016-04-18 2036-04-20 $ 1,110.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000935055 LAPSED 14-01581-RAM U.S. BANKRUPTCY COURT, S.D.F.L 2014-11-04 2019-11-04 $90,653.60 SONEET R. KAPILA, CHAPTER 7 TRUSTEE, 100 SE 2ND STREET, STE. 4400, ATTN: MICHAEL SCHUSTER, ESQ., MIAMI, FL 33131
J14000519099 TERMINATED 1000000606048 DADE 2014-04-02 2034-05-01 $ 2,546.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000881061 TERMINATED 1000000501430 MONROE 2013-04-24 2033-05-03 $ 14,551.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001005316 TERMINATED 1000000401884 MONROE 2012-11-21 2032-12-14 $ 974.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000294002 TERMINATED 1000000255390 MONROE 2012-03-23 2022-04-25 $ 1,622.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2008-03-22
Florida Limited Liability 2007-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State