Search icon

KEYSCARIBBEAN MIDDLE KEYS, LLC

Company Details

Entity Name: KEYSCARIBBEAN MIDDLE KEYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: L07000123080
FEI/EIN Number 261556958
Address: 100210 Overseas Highway, #1, Key Largo, FL, 33037, US
Mail Address: 100210 Overseas Highway, #1, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SCHORR SAM Agent 100210 Overseas Highway, Key Largo, FL, 33037

Manager

Name Role
KEY VACA RENTALS, LLC Manager

Managing Member

Name Role Address
Schorr Sam Managing Member 243 W Seaview Cir, Duck Key, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132662 VILLAGE OF HAWKS CAY VILLAS ACTIVE 2016-12-09 2026-12-31 No data 100210 OVERSEAS HWY, STE 1, KEY LARGO, FL, 33037
G14000084155 ANGLER'S REEF LLC ACTIVE 2014-08-15 2029-12-31 No data 100210 OVERSEAS HIGHWAY, #1, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 100210 Overseas Highway, #1, Key Largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2020-01-24 100210 Overseas Highway, #1, Key Largo, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 100210 Overseas Highway, #1, Key Largo, FL 33037 No data
LC AMENDMENT 2017-01-04 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-04 SCHORR, SAM No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
LC Amendment 2017-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State