Search icon

ANS KEY WEST, LLC - Florida Company Profile

Company Details

Entity Name: ANS KEY WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANS KEY WEST, 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 Nov 2019 (5 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: L19000268927
FEI/EIN Number 84-3690571

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

Address: 11762 Marco Beach Dr, JACKSONVILLE, FL, 32224, US
Mail Address: 11762 Marco Beach Dr, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steiger Jason A Manager 11762 Marco Beach Dr, JACKSONVILLE, FL, 32224
Steiger Jason A Agent 11762 Marco Beach Dr, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125455 MIRACLE LEAF HEALTH CENTERS EXPIRED 2019-11-24 2024-12-31 - 128 DUVAL ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 11762 Marco Beach Dr, STE 6, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2023-04-19 11762 Marco Beach Dr, STE 6, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 11762 Marco Beach Dr, STE 6, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2021-01-22 Steiger, Jason Adam -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-29
Florida Limited Liability 2019-11-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State