Search icon

COW KEY RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: COW KEY RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COW KEY RESTAURANT, 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: 08 May 2017 (8 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: L17000102311
FEI/EIN Number 82-1368305

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

Address: 6300 3RD STREET, KEY WEST, FL, 33040, US
Mail Address: 6300 3RD STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELTER RICHARD C Authorized Member 6300 3RD STREET, KEY WEST, FL, 33040
MILLS PAUL SCPA Agent 1541 FIFTH STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064984 STOCK ROCK CAFE EXPIRED 2019-06-06 2024-12-31 - 6300 3RD STREET, KEY WEST, FL, 33040
G17000068497 HOSS & MARY'S GRUB SHACK EXPIRED 2017-06-22 2022-12-31 - 6300 3RD STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 6300 3RD STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2025-03-01 6300 3RD STREET, KEY WEST, FL 33040 -
VOLUNTARY DISSOLUTION 2024-04-22 - -
LC NAME CHANGE 2020-03-13 COW KEY RESTAURANT, LLC -
LC NAME CHANGE 2019-09-12 STOCK ROCK CAFE, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-01
LC Name Change 2020-03-13
ANNUAL REPORT 2020-01-28
LC Name Change 2019-09-12
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State