Entity Name: | KEY CARIBE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEY CARIBE, 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. |
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: | 19 Jan 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 19 Jan 2016 (9 years ago) |
Document Number: | L16000021215 |
FEI/EIN Number |
58-8012017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 SALT MARSH DRIVE, AMELIA ISLAND, FL, 32034, US |
Mail Address: | 8 SALT MARSH DRIVE, AMELIA ISLAND, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLF CECIL E | Manager | 8 SALT MARSH DRIVE, AMELIA ISLAND, FL, 32034 |
Allf Bryan E | Vice President | 3084 Village Ridge Drive, Gastonia, NC, 28056 |
Allf Cynthia | Secretary | 3708 Sachem Avenue, Cincinnati, OH, 45226 |
Ashmore Jennifer | Treasurer | 4789 Crest Park Lane, Marietta, GA, 30068 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-19 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CONVERSION | 2016-01-19 | - | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0300000633 ORIGINALLY FILED ON 03/27/2003. CONVERSION NUMBER 700000158147 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
AMENDED ANNUAL REPORT | 2020-11-19 |
ANNUAL REPORT | 2020-04-09 |
Reg. Agent Change | 2019-04-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State