Entity Name: | PROVISIONS OF KEY WEST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROVISIONS OF 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: |
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: | 11 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L12000154511 |
FEI/EIN Number |
46-5457875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 143 Peary Ct, KEY WEST, FL, 33040, US |
Mail Address: | 143 Peary Ct, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOREHOUSE CAROLYN | Manager | 143 Peary Ct, KEY WEST, FL, 33040 |
MOREHOUSE CAROLYN | Agent | 143Peary Ct, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-12 | MOREHOUSE, CAROLYN | - |
REINSTATEMENT | 2020-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-06-18 | 143 Peary Ct, apt B, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-18 | 143 Peary Ct, apt B, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-18 | 143Peary Ct, Apt B, KEY WEST, FL 33040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-10-14 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State