Search icon

FLORIDA KEYS JET SKI RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA KEYS JET SKI RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA KEYS JET SKI RENTALS, 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: 21 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L15000090531
FEI/EIN Number 81-1526818

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

Address: 24500 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042
Mail Address: PO Box 420286, SUMMERLAND KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURCY NICOLE M Agent 24500 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042
COURCY NICOLE M Authorized Member PO Box 420286, SUMMERLAND KEY, FL, 33042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073422 FLORIDA KEYS KARTZ ACTIVE 2024-06-13 2029-12-31 - PO BOX 420286, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 24500 OVERSEAS HWY, SUMMERLAND KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 24500 OVERSEAS HWY, SUMMERLAND KEY, FL 33042 -
REINSTATEMENT 2020-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-25 COURCY, NICOLE M -
REINSTATEMENT 2017-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000290914 ACTIVE 1000000820362 MONROE 2019-03-29 2039-04-24 $ 2,183.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-05-11
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-25
Florida Limited Liability 2015-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State