Search icon

CASEY KEY RESORT, LLC - Florida Company Profile

Company Details

Entity Name: CASEY KEY RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASEY KEY RESORT, 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: 29 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L16000040587
FEI/EIN Number 26-3392165

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

Address: 317 CASEY KEY ROAD, NOKOMIS, FL, 34275, US
Mail Address: 317 CASEY KEY ROAD, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASEY KEY RESORT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 831618175 2024-06-12 CASEY KEY RESORT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6319012702
Plan sponsor’s address 317 CASEY KEY RD, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CASEY KEY RESORT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 831618175 2023-07-10 CASEY KEY RESORT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6319012702
Plan sponsor’s address 317 CASEY KEY RD, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CASEY KEY RESORT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 831618175 2022-06-09 CASEY KEY RESORT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6319012702
Plan sponsor’s address 317 CASEY KEY RD, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CASEY KEY RESORT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 831618175 2021-06-14 CASEY KEY RESORT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6319012702
Plan sponsor’s address 317 CASEY KEY RD, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CASEY KEY RESORT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 831618175 2020-06-18 CASEY KEY RESORT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6319012702
Plan sponsor’s address 317 CASEY KEY RD, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DUBS CHRISTOPHER Authorized Member 317 casey key road, Nokomis, FL, 34275
DUBS CHRISTOPHER E Agent 317 Casey Key Rd, Nokomis, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076747 CASEY KEY BEACH CLUB ACTIVE 2021-06-08 2026-12-31 - 371 CASEY KEY ROAD, NOKOMIS, FL, 34275
G21000072030 CASEY KEY BEACH CLUB ACTIVE 2021-05-27 2026-12-31 - 317 CASEY KEY ROAD, NOKOMIS, FL, 34275
G21000064412 CASEY KEY RESORT ACTIVE 2021-05-11 2026-12-31 - 317 CASEY KEY ROAD, NOKOMIS, FL, 34275
G21000064579 CASEY KEY RESORT HOTEL ACTIVE 2021-05-11 2026-12-31 - 317 CASEY KEY ROAD, NOKOMIS, FL, 34110
G16000022273 GULF SHORES RESORT EXPIRED 2016-03-01 2021-12-31 - P.O. BOX 49556, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-17 DUBS, CHRISTOPHER E -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 317 Casey Key Rd, Nokomis, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 317 CASEY KEY ROAD, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2017-01-24 317 CASEY KEY ROAD, NOKOMIS, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-17
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
Florida Limited Liability 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9894857110 2020-04-15 0455 PPP 317 Casey Key Road, Nokimis, FL, 34275
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nokimis, SARASOTA, FL, 34275-0001
Project Congressional District FL-17
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112136
Originating Lender Name Crews Bank and Trust
Originating Lender Address Englewood, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12463.78
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State