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. |
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 |
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 |
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 |
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 | - |
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 |
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