Search icon

KEY WEST RESTAURANT COMPANY LLC - Florida Company Profile

Company Details

Entity Name: KEY WEST RESTAURANT COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY WEST RESTAURANT COMPANY 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000009407
FEI/EIN Number 274654667

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 430 AVENUE E, KEY WEST, FL, 33040, US
Mail Address: 430 AVENUE E, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUCHINSKY ROBERT A Managing Member 430 AVENUE E, KEY WEST, FL, 33040
KUCHINSKY KRISTI Managing Member 430 AVENUE E, KEY WEST, FL, 33040
GOLDMAN ROBERT B Agent 302 SOUTHARD STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045397 KEY WEST RESTAURANT COMPANY EXPIRED 2018-04-09 2023-12-31 - 430 AVENUE E, KEY WEST, FL, 33040
G11000074293 SOUTHERNMOST LANES AND RESTAURANT COMPANY EXPIRED 2011-07-25 2016-12-31 - 430 AVENUE E, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-06-22 - -
LC AMENDMENT AND NAME CHANGE 2011-03-10 KEY WEST RESTAURANT COMPANY LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-10
LC Amendment 2015-06-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-20
LC Amendment and Name Change 2011-03-10
Florida Limited Liability 2011-01-24

Date of last update: 03 May 2025

Sources: Florida Department of State