Search icon

KEY WEST FRESH FROZEN, LLC - Florida Company Profile

Company Details

Entity Name: KEY WEST FRESH FROZEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY WEST FRESH FROZEN, 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: 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: 10 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L08000024849
FEI/EIN Number 262154739

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

Mail Address: P.O. BOX 169, KEY WEST, FL, 33040, US
Address: 13625 GULF BLVD, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENIER CHARLES Managing Member 6406 Maloney Ave, KEY WEST, FL, 33040
DICKSTEIN ERIC Managing Member 1211 MARGARET STREET, KEY WEST, FL, 33040
QUIRK COLLEEN Managing Member 50 PALMETTO DRIVE, KEY WEST, FL, 33040
BEHAR, GUTT & GLAZER, PA Agent 2999 NE 191ST ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 13625 GULF BLVD, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 2011-01-31 BEHAR, GUTT & GLAZER, PA -
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 2999 NE 191ST ST, FIFTH FLOOR, AVENTURA, FL 33180 -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-31
REINSTATEMENT 2010-11-10
ANNUAL REPORT 2009-04-22
Florida Limited Liability 2008-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State