Search icon

PJP OF THE FLORIDA KEYS, LLC - Florida Company Profile

Company Details

Entity Name: PJP OF THE FLORIDA KEYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PJP OF THE FLORIDA KEYS, 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: 30 Jun 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L97000000711
FEI/EIN Number 650763484

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

Address: 25000 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042, US
Mail Address: 8085 Overseas Highway, Marathon, FL, 33050, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSASCO PETER Managing Member 8085 OVERSEAS HIGHWAY, Marathon, FL, 33050
ROSASCO PETER Agent 8085 OVERSEAS HIGHWAY, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-20 25000 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 8085 OVERSEAS HIGHWAY, Marathon, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 25000 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 -
REGISTERED AGENT NAME CHANGED 1998-05-07 ROSASCO, PETER -

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State