Search icon

KEY LARGO BEACH BOAT RENTALS & SERVICES LLC - Florida Company Profile

Company Details

Entity Name: KEY LARGO BEACH BOAT RENTALS & SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY LARGO BEACH BOAT RENTALS & SERVICES 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: 28 Nov 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000243974
FEI/EIN Number 82-3570876

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

Address: 6801 collins avenue, Miami Beach, FL, 33141, US
Mail Address: 6801 collins avenue, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waldman Fred Fred Wa Manager 6801 collins avenue, Miami Beach, FL, 33141
Waldman Fred Fred Wa Agent 6801 collins avenue, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 6801 collins avenue, 1110, Miami Beach, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 6801 collins avenue, 1110, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-04-01 6801 collins avenue, 1110, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2021-04-01 Waldman, Fred, Fred Waldman -
LC AMENDMENT 2020-12-07 - -
REINSTATEMENT 2020-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-12-28 - -
LC AMENDMENT 2018-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000393296 TERMINATED 1000000825245 MONROE 2019-05-10 2039-06-05 $ 668.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000124535 TERMINATED 1000000813247 MONROE 2019-01-25 2039-02-20 $ 5,541.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-01
LC Amendment 2020-12-07
REINSTATEMENT 2020-03-18
LC Amendment 2018-12-28
LC Amendment 2018-06-29
ANNUAL REPORT 2018-04-30
LC Amendment 2017-12-11
Florida Limited Liability 2017-11-28

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
260000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State