Search icon

KEYSCARIBBEAN RESORTS LLC

Company Details

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

Agent

Name Role Address
Hunt Craig Agent 21 Sunset Key Drive, Key West, FL, 33040

Managing Member

Name Role Address
Hunt Craig H Managing Member 21 Sunset Key Drive, Key West, FL, 33040

Fictitious Names

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

Events

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

Debts

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

Documents

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