Search icon

KEYS BEACH BUM LLC - Florida Company Profile

Company Details

Entity Name: KEYS BEACH BUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYS BEACH BUM 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: 02 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000054097
FEI/EIN Number 46-5277190

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

Address: 103 Mastic St, ISLAMORADA, FL, 33036, US
Mail Address: 88005 Overseas Hwy, 10-150, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE PATRICK Owner 88005 Overseas Hwy, ISLAMORADA, FL, 33036
DOYLE PATRICK Agent 88005 Overseas Hwy, ISLAMORADA, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033039 BEACH BUM PADDLE SPORTS EXPIRED 2014-04-02 2019-12-31 - 171 HOOD AVE UNIT 8, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 88005 Overseas Hwy, 10-150, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2016-10-17 103 Mastic St, ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 2016-10-17 DOYLE, PATRICK -
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 103 Mastic St, ISLAMORADA, FL 33036 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-07-24 - -

Documents

Name Date
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-02-12
LC Amendment 2014-07-24
Florida Limited Liability 2014-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State