Search icon

KEYS HUB, LLC

Company Details

Entity Name: KEYS HUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Jan 2010 (15 years ago)
Date of dissolution: 19 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: L10000011129
FEI/EIN Number 27-1799789
Address: 100360 Overseas Highway, Suite 3, Key Largo, FL 33037
Mail Address: 100360 Overseas Highway, Suite 3, Key Largo, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SCHORR, SAM Agent 100360 Overseas Highway, Suite 3, Key Largo, FL 33037

Manager

Name Role
KEY VACA RENTALS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084508 KEYSCARIBBEAN RESORTS FLORIDA KEYS EXPIRED 2011-08-25 2016-12-31 No data 91865 OVERSEAS HWY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-19 No data No data
LC AMENDMENT 2017-01-04 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-04 SCHORR, SAM No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 100360 Overseas Highway, Suite 3, Key Largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2016-01-21 100360 Overseas Highway, Suite 3, Key Largo, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 100360 Overseas Highway, Suite 3, Key Largo, FL 33037 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000766853 TERMINATED 1000000680315 MONROE 2015-06-10 2035-07-15 $ 1,171.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000742378 TERMINATED 1000000632081 MONROE 2014-05-27 2034-06-17 $ 1,062.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-01-11
LC Amendment 2017-01-04
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-18
Florida Limited Liability 2010-01-29

Date of last update: 25 Jan 2025

Sources: Florida Department of State