Search icon

KEY WEST FLATS FISHING TEAM LLC - Florida Company Profile

Company Details

Entity Name: KEY WEST FLATS FISHING TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY WEST FLATS FISHING TEAM 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: 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: 26 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: L14000182887
FEI/EIN Number 47-2408764

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

Address: 6a Hilton Haven rd, KEY WEST, FL, 33040, US
Mail Address: 6a Hilton Haven rd, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELWIG GRIFFIN Manager 951 CAROLINA ST, KEY WEST, FL, 33040
HELWIG JOSEPH G Agent 6A HILTON HAVEN RD, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-31 6A HILTON HAVEN RD, KEY WEST, FL 33040 -
REINSTATEMENT 2023-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-03 6a Hilton Haven rd, KEY WEST, FL 33040 -
REINSTATEMENT 2020-04-03 - -
REGISTERED AGENT NAME CHANGED 2020-04-03 HELWIG, JOSEPH GRIFFIN -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 6a Hilton Haven rd, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2018-10-22 - -
LC AMENDMENT 2016-06-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-05-31
ANNUAL REPORT 2021-09-29
REINSTATEMENT 2020-04-03
CORLCRACHG 2018-10-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
LC Amendment 2016-06-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State