Search icon

CAPTAIN JACK'S KEYS CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: CAPTAIN JACK'S KEYS CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPTAIN JACK'S 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: 24 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000090334
FEI/EIN Number 82-1286786

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

Address: 66 S Andros Road, KEY LARGO, FL, 33037, US
Mail Address: 66 S Andros Road, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNETT JACK J Manager 66 S Andros Rd, Key Largo, FL, 33037
KENNETT GUY I Agent 66 S Andros Rd, Key largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000094780 ADVENTURE BOAT CHARTERS EXPIRED 2017-08-23 2022-12-31 - 595 COCONUT CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 66 S Andros Road, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 66 S Andros Rd, Key largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2022-01-21 66 S Andros Road, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2022-01-21 KENNETT, GUY I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-09-14
REINSTATEMENT 2022-01-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-14
Florida Limited Liability 2017-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State