Search icon

244 KEY COLONY NO. 3, LLC - Florida Company Profile

Company Details

Entity Name: 244 KEY COLONY NO. 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

244 KEY COLONY NO. 3, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2017 (8 years ago)
Document Number: L07000006106
FEI/EIN Number NOT APPLICABLE

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

Address: 151 Crandon Boulevard Apt 244, Key Colony No. 3, Key Biscayne, FL, 33149, US
Mail Address: 151 Crandon Boulevard Apt 244, Key Colony No. 3, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
JCK INVESTMENTS LTD. Manager Harbour Place, 103 South Church Street, GRAND CAYMAN, KY, 1-110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2017-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-17 151 Crandon Boulevard Apt 244, Key Colony No. 3, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 151 Crandon Boulevard Apt 244, Key Colony No. 3, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2013-05-01 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2010-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-02-14
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State