Search icon

CEDAR KEY DOCK, LLC - Florida Company Profile

Company Details

Entity Name: CEDAR KEY DOCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEDAR KEY DOCK, 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: 26 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2024 (a year ago)
Document Number: L12000161549
FEI/EIN Number 46-1968788

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

Address: 934 7TH ST., CEDAR KEY, FL, 32625, US
Mail Address: P.O BOX 921, CEDAR KEY, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG GREG Authorized Member 12411 GULF BLVD, CEDAR KEY, FL, 32625
NIMJO JOHN Authorized Member P.O. BOX 1146, OLD FORGE, NY, 13420
GATHERS TIM Authorized Member 385 BLUE VALLEY RD. SW, LANCASTER, OH, 43130
PETRIE CINDY Authorized Member 385 BLUE VALLEY RD SW, LANCASTER, OH, 43130
SANBORN JACK Authorized Member 6484 OLD BAGDAD HWY, MILTON, FL, 32583
SANBORN KATIE Authorized Member 6484 OLD BAGDADD HWY., MILTON, FL, 32583
MCPHERSON JOHN K Agent 934 7TH ST., CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-03 - -
LC AMENDMENT 2021-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 934 7TH ST., CEDAR KEY, FL 32625 -
CHANGE OF MAILING ADDRESS 2020-06-03 934 7TH ST., CEDAR KEY, FL 32625 -
REGISTERED AGENT NAME CHANGED 2020-06-03 MCPHERSON, JOHN K -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 934 7TH ST., CEDAR KEY, FL 32625 -

Documents

Name Date
LC Amendment 2024-05-03
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
LC Amendment 2021-06-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State