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 |
Name | Role | Address |
---|---|---|
SCHORR, SAM | Agent | 100360 Overseas Highway, Suite 3, Key Largo, FL 33037 |
Name | Role |
---|---|
KEY VACA RENTALS, LLC | Manager |
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 |
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 |
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 |
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