Entity Name: | J DESIGN KEY WEST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J DESIGN KEY WEST, 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: | 12 May 2009 (16 years ago) |
Date of dissolution: | 23 Aug 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Aug 2024 (9 months ago) |
Document Number: | L09000045865 |
FEI/EIN Number |
27-0160360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 South Roosevelt Boulevard, 311A, KEY WEST, FL, 33040, US |
Mail Address: | PO BOX 190, KEY WEST, FL, 33041, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARWELL JEFFREY | Managing Member | PO BOX 190, KEY WEST, FL, 33041 |
HARWELL JEFFREY A | Agent | 2601 South Roosevelt Boulevard, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000106652 | J DESIGN COMPANY | EXPIRED | 2009-05-12 | 2014-12-31 | - | PO BOX 5528, KEY WEST, FL, 33045 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 2601 South Roosevelt Boulevard, 311A, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 2601 South Roosevelt Boulevard, 311A, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2015-08-18 | 2601 South Roosevelt Boulevard, 311A, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-18 | HARWELL, JEFFREY A | - |
REINSTATEMENT | 2015-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-23 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State