Search icon

HOUSEBOATS OF KEY WEST, L.L.C. - Florida Company Profile

Company Details

Entity Name: HOUSEBOATS OF KEY WEST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSEBOATS OF KEY WEST, L.L.C. 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: 12 Nov 2014 (10 years ago)
Document Number: L14000175441
FEI/EIN Number 47-2636454

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

Address: 31G MIRIAM ST., KEY WEST, FL, 33040, US
Mail Address: 31G MIRIAM ST., KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIRBANKS RONALD P Manager 3408 EAGLE AVE, KEY WEST, FL, 33040
TRYON WILLIAM P Manager 31G MIRIAM ST, KEY WEST, FL, 33040
FAIRBANKS RONALD P Agent 31G MIRIAM ST, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000079539 M/V SANDPIPER EXPIRED 2016-08-03 2021-12-31 - 5130 U.S. HIGHWAY 1, KEY WEST, FL, 33040
G16000079543 M/V MISCONCEPTION EXPIRED 2016-08-03 2021-12-31 - 5130 U.S. HIGHWAY 1, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 31G MIRIAM ST., KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2022-04-11 31G MIRIAM ST., KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 31G MIRIAM ST, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State