Search icon

RRR KEY WEST ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: RRR KEY WEST ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RRR KEY WEST ENTERPRISES, 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: 19 Feb 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: L13000025758
FEI/EIN Number 46-2227453

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

Address: 719-721 WINDSOR LANE, KEY WEST, FL 33040
Mail Address: 6021 REDONDO COURT NO, LOS RANCHOS, NM 87107
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS, THOMAS G Agent 12181 Amica Loop, Venice, FL 34293
REYNOLDS, THOMAS G Managing Member 12181 Amica Loop, Venice, FL 34293
REYNOLDS, NICK P Managing Member 4191 WHIPPOORWILL LANE, OCONTO, WI 54153
GUERNDT, JUDY K Managing Member 6021 Redondo Court NW, Los Ranchos, NM 87107

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 12181 Amica Loop, Venice, FL 34293 -
LC STMNT OF RA/RO CHG 2024-03-01 - -
CHANGE OF MAILING ADDRESS 2024-03-01 719-721 WINDSOR LANE, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2024-03-01 REYNOLDS, THOMAS G -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 721 WINDSOR LANE, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
CORLCRACHG 2024-03-01
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-13

Date of last update: 22 Feb 2025

Sources: Florida Department of State