Entity Name: | KEYSCARIBBEAN RESORTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Nov 2007 (17 years ago) |
Date of dissolution: | 13 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jun 2018 (7 years ago) |
Document Number: | L07000117734 |
FEI/EIN Number | 261572858 |
Address: | 21 Sunset Key Drive, Key West, FL, 33040, US |
Mail Address: | 21 Sunset Key Drive, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hunt Craig | Agent | 21 Sunset Key Drive, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Hunt Craig H | Managing Member | 21 Sunset Key Drive, Key West, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08193900251 | KEYS CARIBBEAN RESORTS | EXPIRED | 2008-07-11 | 2013-12-31 | No data | 97501 OVERSEAS HWY, KEY LARGO, FL, 33037 |
G08193900265 | KEYSCARIBBEAN LUXURY RESORT VILLAS & MARINAS | EXPIRED | 2008-07-11 | 2013-12-31 | No data | 97501 OVERSEAS HWY, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-06-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-27 | 21 Sunset Key Drive, Key West, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-27 | 21 Sunset Key Drive, Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-27 | 21 Sunset Key Drive, Key West, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | Hunt, Craig | No data |
CANCEL ADM DISS/REV | 2008-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
LC NAME CHANGE | 2007-12-06 | KEYSCARIBBEAN RESORTS LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000742402 | TERMINATED | 1000000632126 | MONROE | 2014-05-27 | 2034-06-17 | $ 1,062.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State