Entity Name: | COW KEY CONDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2020 (4 years ago) |
Document Number: | L13000178026 |
FEI/EIN Number | 46-4404714 |
Address: | 4 Arbutus Dr., KEY WEST, FL, 33040, US |
Mail Address: | 4 Arbutus Dr, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maynard David | Agent | 4 Arbutus Dr., Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
MAYNARD DAVID M | Auth | 4 Arbutus Dr., Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 4 Arbutus Dr., KEY WEST, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-11 | Maynard, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 4 Arbutus Dr., Key West, FL 33040 | No data |
REINSTATEMENT | 2020-10-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-10-30 | 4 Arbutus Dr., KEY WEST, FL 33040 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-11 |
REINSTATEMENT | 2020-10-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-20 |
Reg. Agent Resignation | 2017-10-05 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State