Entity Name: | BREEZY PALMS AT KEY COLONY BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 May 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000051483 |
FEI/EIN Number | 320278491 |
Address: | 4 SADOWSKI CAUSEWAY, KEY COLONY BEACH, FL, 33051 |
Mail Address: | 7964 NW 196 TERRACE, MIAMI, FL, 33015, US |
ZIP code: | 33051 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRISSORA MICHAEL J | Agent | 7964 NW 196 TERRACE, MIAMI, FL, 33015 |
Name | Role | Address |
---|---|---|
Frissora Michael | Manager | 7964 NW 196 Terrace, Miami, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 4 SADOWSKI CAUSEWAY, KEY COLONY BEACH, FL 33051 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 7964 NW 196 TERRACE, MIAMI, FL 33015 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-20 | 4 SADOWSKI CAUSEWAY, KEY COLONY BEACH, FL 33051 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State