Search icon

BLACK TAILS KEYS CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: BLACK TAILS KEYS CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK TAILS KEYS CHARTERS, 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: 21 Jul 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000124889
FEI/EIN Number 47-4644154

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

Address: 5409 OVERSEAS HIGHWAY, SUITE 397, MARATHON, FL, 33050
Mail Address: 5409 OVERSEAS HIGHWAY, SUITE 397, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNER BRADLEY G Authorized Member 5409 OVERSEAS HIGHWAY, SUITE 397, MARATHON, FL, 33050
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088053 BLACK TAILS KEYS CHARTERS, LLC EXPIRED 2015-08-25 2020-12-31 - 5409 OVERSEAS HIGHWAY, SUITE 397, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-07 - -
REGISTERED AGENT NAME CHANGED 2017-02-07 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-02-07
Florida Limited Liability 2015-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State