Entity Name: | KEY WEST RETREAT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
KEY WEST RETREAT, 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: | 10 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jul 2014 (11 years ago) |
Document Number: | L12000063498 |
FEI/EIN Number |
45-5280155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1009 Whitehead St, KEY WEST, FL 33040 |
Mail Address: | 9300 Shelbyville Rd, c/o Freibert CPA Group PLLC, SUITE 825, LOUISVILLE, KY 40222 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KEY WEST RETREAT, LLC, KENTUCKY | 1167957 | KENTUCKY |
Name | Role | Address |
---|---|---|
HISTORIC KEY WEST VACATION RENTALS, L.L.C. | Agent | - |
MEGAN PROPERTIES LLC | Manager | - |
Black, Euclid | Managing Member | 8001 Lakeside Quarry Dr, Jeffersonville, IN 47130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-10 | 1009 Whitehead St, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1009 Whitehead St, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 1009 Whitehead St, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2014-07-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-07-22 | HISTORIC KEY WEST VACATION RENTALS | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-22 | 425 EATON ST, KEY WEST, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-05-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State