Search icon

FLORIDA KEYS PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA KEYS PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA KEYS PARTNERSHIP, 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: 29 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000042513
FEI/EIN Number 263354795

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

Address: 4500 N. POWERLINE ROAD, SUITE 7, DEERFIELD BEACH, FL, 33073
Mail Address: 4500 N. POWERLINE ROAD, SUITE 7, DEERFIELD BEACH, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSENZA ANTONIO Managing Member 4500 N. POWERLINE ROAD, #7, DEERFIELD BEACH, FL, 33073
ASSENZA ANTONIO President 4500 N. POWERLINE ROAD, #7, DEERFIELD BEACH, FL, 33073
MOYA DOMINGO Vice President 4500 N. POWERLINE ROAD, #7, DEERFIELD BEACH, FL, 33073
MONICO KAREN Secretary 4500 N. POWERLINE ROAD, #7, DEERFIELD BEACH, FL, 33073
MONICO KAREN Treasurer 4500 N. POWERLINE ROAD, #7, DEERFIELD BEACH, FL, 33073
MARK H. HILDEBRANDT, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 4500 N. POWERLINE ROAD, SUITE 7, DEERFIELD BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2009-02-11 4500 N. POWERLINE ROAD, SUITE 7, DEERFIELD BEACH, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-11
Florida Limited Liability 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State