Entity Name: | KEY WEST COASTAL REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jun 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L09000058290 |
FEI/EIN Number | 270413949 |
Address: | 2011 FLAGLER AVE., KEY WEST, FL, 33040 |
Mail Address: | PO BOX 50337, MYRTLE BEACH, SC, 29579 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOZANO GRACIELA | Agent | 2011 FLAGLER AVE., KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
HOTCHKISS ROBERT K | Managing Member | P.O. BOX 50337, MYRTLE BEACH, SC, 29579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 2011 FLAGLER AVE., KEY WEST, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-19 | LOZANO, GRACIELA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 2011 FLAGLER AVE., KEY WEST, FL 33040 | No data |
LC AMENDMENT | 2009-08-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
Reg. Agent Resignation | 2013-03-07 |
CORLCMMRES | 2013-03-04 |
ANNUAL REPORT | 2012-09-26 |
ANNUAL REPORT | 2011-04-28 |
AC | 2010-12-29 |
ANNUAL REPORT | 2010-04-30 |
LC Amendment | 2009-08-28 |
Florida Limited Liability | 2009-06-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State