Search icon

LITTLE CONCH KEY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE CONCH KEY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE CONCH KEY HOLDINGS, 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: 23 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000197450
FEI/EIN Number 81-2074010

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

Address: 1698 S Ocean Ln, Ft. Lauderdale, FL, 33316, US
Mail Address: 1698 S Ocean Ln, Ft. Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cirrito Thomas J Manager 1698 S Ocean Ln, Ft. Lauderdale, FL, 33316
Cirrito Thomas J Agent Thomas J. Cirrito, Ft. Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 Thomas J. Cirrito, 1698 S Ocean Ln, Unit 271, Ft. Lauderdale, FL 33316 -
REINSTATEMENT 2023-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 1698 S Ocean Ln, Unit 271, Ft. Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2023-02-16 1698 S Ocean Ln, Unit 271, Ft. Lauderdale, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-28 Cirrito, Thomas J -
REINSTATEMENT 2020-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-02-16
ANNUAL REPORT 2021-05-24
REINSTATEMENT 2020-04-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-13
Florida Limited Liability 2015-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State