Entity Name: | FLORIDA KEY ESCAPE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA KEY ESCAPE, 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. |
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 Aug 2008 (17 years ago) |
Date of dissolution: | 05 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Oct 2021 (4 years ago) |
Document Number: | L08000082933 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14790 NORTH KENDALL DR, MIAMI, FL, 33296, US |
Mail Address: | 14790 N KENDALL DRIVE, SUITE 1448, MIAMI, FL, 33196, US |
ZIP code: | 33296 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLON SANDRA M | Managing Member | 15839 SW 72 TER, MIAMI, FL, 33193 |
COLON ERIBERTO | Managing Member | 15839 SW 72ND TER, MIAMI, FL, 33193 |
TRIAY CARLOS AEsq. | Agent | 2301 NW 87TH AVE, MIAMI, FL, 331722411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 14790 NORTH KENDALL DR, 1448, MIAMI, FL 33296 | - |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 14790 NORTH KENDALL DR, 1448, MIAMI, FL 33296 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-14 | TRIAY, CARLOS A, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-14 | 2301 NW 87TH AVE, SUITE 501, MIAMI, FL 33172-2411 | - |
LC AMENDMENT | 2014-08-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-05 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-03-25 |
LC Amendment | 2014-08-19 |
ANNUAL REPORT | 2014-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State