Search icon

KEY LARGO CLUBHOUSE, LLC. - Florida Company Profile

Company Details

Entity Name: KEY LARGO CLUBHOUSE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY LARGO CLUBHOUSE, 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: 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: 12 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000113165
FEI/EIN Number 46-4723190

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

Address: 104000 OVERSEAS HWY, KEY LARGO, FL, 33037, US
Mail Address: 1021 SW 99th Avenue, Pembroke Pines, FL, 33025, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGLAMRY DARRYL J Manager 104000 OVERSEAS HWY, KEY LARGO, FL, 33037
MCGLAMRY DARRYL J Agent 1021 SW 99th Avenue, Pembroke Pines, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2022-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-16 104000 OVERSEAS HWY, UNIT #1, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2020-05-16 104000 OVERSEAS HWY, UNIT #1, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-16 1021 SW 99th Avenue, Pembroke Pines, FL 33025 -
LC NAME CHANGE 2013-08-20 KEY LARGO CLUBHOUSE, LLC. -

Documents

Name Date
CORLCDSMEM 2022-12-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State