Search icon

PIRATES OF LONG KEY, LLC - Florida Company Profile

Company Details

Entity Name: PIRATES OF LONG KEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIRATES OF LONG KEY, 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: 16 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L17000175277
FEI/EIN Number 82-2631349

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

Address: 122 Hadley Harbor Court, MOORESVILLE, NC, 28117, US
Mail Address: 122 Hadley Harbor Court, MOORESVILLE, NC, 28117, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carpenter Matthew C Authorized Member 144 Union Chapel Drive, Mooresville, NC, 28117
Carpenter John JR. Authorized Member 122 Hadley Harbor Court, MOORESVILLE, NC, 28117
CARPENTER OLIVIA Authorized Member 144 Union Chapel Drive, Mooresville, NC, 28117
CARPENTER ALICE Authorized Member 122 Hadley Harbor Court, MOORESVILLE, NC, 28117
Cruz Morato & Associates Agent 5800 OVERSEAS HWY STE 17, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 Cruz Morato & Associates -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 5800 OVERSEAS HWY STE 17, MARATHON, FL 33050 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 122 Hadley Harbor Court, MOORESVILLE, NC 28117 -
CHANGE OF MAILING ADDRESS 2018-03-05 122 Hadley Harbor Court, MOORESVILLE, NC 28117 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State