Search icon

KEY COLONY HOMES LLC - Florida Company Profile

Company Details

Entity Name: KEY COLONY HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY COLONY HOMES 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: 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: 07 Mar 2012 (13 years ago)
Document Number: L12000032331
FEI/EIN Number 45-4893478

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

Address: 1150 SOUTHVIEW DRIVE, EL PASO, TX, 79928, US
Mail Address: 1150 SOUTHVIEW DRIVE, EL PASO, TX, 79928, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE STEVENS PLLC Agent -
JOBE MARJORIE Manager 442 COUNTRY OAKS DRIVE, EL PASO, TX, 79932
JOBE STANLEY P Manager 1150 SOUTHVIEW DRIVE, EL PASO, TX, 79932

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018305 HAPPY IN THE KEYS VACATION RENTALS ACTIVE 2020-02-10 2025-12-31 - 5409 OVERSEAS HIGHWAY #391, MARATHON, FL, 33050
G20000018310 HAPPY IN THE KEYS ACTIVE 2020-02-10 2025-12-31 - 5409 OVERSEAS HIGHWAY #391, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 5800 OVERSEAS HIGHWAY, SUITE 3, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1150 SOUTHVIEW DRIVE, EL PASO, TX 79928 -
CHANGE OF MAILING ADDRESS 2024-04-30 1150 SOUTHVIEW DRIVE, EL PASO, TX 79928 -
REGISTERED AGENT NAME CHANGED 2024-04-30 WOLFE STEVENS PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5800 OVERSEAS HIGHWAY, SUITE 3, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State