Search icon

KEY WEST '08 LLC - Florida Company Profile

Company Details

Entity Name: KEY WEST '08 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY WEST '08 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: 18 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000078963
FEI/EIN Number NOT APPLICABLE

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

Address: 42 N SWINTON AVENUE, STE 2, DELRAY BEACH, FL, 33444, US
Mail Address: 42 N SWINTON AVENUE, STE 2, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES RIchard SJr. Manager 42 N SWINTON AVE, DELRAY BEACH, FL, 33444
Jones Richard SJr. Agent 42 N Swinton Av, DLERAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-09 Jones, Richard S. , Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 42 N Swinton Av, SUITE 2, DLERAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-09 42 N SWINTON AVENUE, STE 2, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2016-04-09 42 N SWINTON AVENUE, STE 2, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2015-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
PENDING REINSTATEMENT 2010-10-19 - -

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-09
REINSTATEMENT 2015-01-12
REINSTATEMENT 2012-06-07
REINSTATEMENT 2010-10-18
Florida Limited Liability 2008-08-18

Date of last update: 01 May 2025

Sources: Florida Department of State