Entity Name: | LOWER KEYS MARINE ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOWER KEYS MARINE 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. |
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: | 26 Feb 2014 (11 years ago) |
Date of dissolution: | 18 Dec 2024 (3 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2024 (3 months ago) |
Document Number: | L14000032769 |
FEI/EIN Number |
46-4929967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29565 big pine street, BIG PINE KEY, FL, 33043, US |
Mail Address: | 181 Key Deer Blvd, BIG PINE KEY, FL, 33043, US |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALPER TRUSTEES, LLC | Agent | - |
SHERKO GEORGE | Manager | 29577 Big Pine Street, Big Pine Key, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-12-18 | - | ORIGINALLY FILED ELECTRONICALLY IN ERROR- THIS IS THE CORRECTION |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 29565 big pine street, BIG PINE KEY, FL 33043 | - |
LC STMNT OF RA/RO CHG | 2021-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-13 | ALPER TRUSTEES , LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-13 | 255 PRIMERA BLVD, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-05 | 29565 big pine street, BIG PINE KEY, FL 33043 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-18 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-26 |
CORLCRACHG | 2021-08-13 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State