Search icon

FLORIDA KEYS REAL ESTATE LLC

Company Details

Entity Name: FLORIDA KEYS REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000006994
FEI/EIN Number 271805589
Address: 7999 Overseas Hwy, Marathon, FL, 33050, US
Mail Address: 7999 Overseas Hwy, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON GIDGET Agent 7999 Overseas Hwy, Marathon, FL, 33050

Manager

Name Role Address
JACKSON GIDGET Manager 7999 Overseas Hwy, Marathon, FL, 33050

Secretary

Name Role Address
JACKSON GIDGET Secretary 7999 Overseas Hwy, Marathon, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115518 REALTY EXECUTIVES FLORIDA KEYS EXPIRED 2014-11-17 2019-12-31 No data P.O. BOX 500340, MARATHON, FL, 33050
G14000044627 FLORIDA KEYS ISLAND REALTY EXPIRED 2014-05-05 2024-12-31 No data 5701 OVERSEAS HWY, STE 4, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 7999 Overseas Hwy, Ste 1, Marathon, FL 33050 No data
CHANGE OF MAILING ADDRESS 2019-04-27 7999 Overseas Hwy, Ste 1, Marathon, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 7999 Overseas Hwy, Ste 1, Marathon, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2011-04-03 JACKSON, GIDGET No data

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-03
Florida Limited Liability 2010-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State