Entity Name: | FINTASTIC KEY WEST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
FINTASTIC KEY WEST, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Sep 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2013 (11 years ago) |
Document Number: | L11000106191 |
FEI/EIN Number |
57-1085272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 South Roosevelt Blvd., #104N, KEY WEST, FL 33040 |
Mail Address: | 1901 South Roosevelt Blvd., #104N, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TINGLEY, EVAN C | Agent | 1901 South Roosevelt Blvd., #104N, KEY WEST, FL 33040 |
TINGLEY, EVAN C | Managing Member | 1901 South Roosevelt Blvd., 104N, KEY WEST, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 1901 South Roosevelt Blvd., #104N, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 1901 South Roosevelt Blvd., #104N, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 1901 South Roosevelt Blvd., #104N, KEY WEST, FL 33040 | - |
PENDING REINSTATEMENT | 2013-10-29 | - | - |
REINSTATEMENT | 2013-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State