Search icon

KEY COLONY REALTY, L.C.

Company Details

Entity Name: KEY COLONY REALTY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Sep 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L98000001853
FEI/EIN Number 650859700
Address: 200 CRANDON BLVD., UNIT 202, KEY BISCAYNE, FL, 33149
Mail Address: 200 CRANDON BLVD., UNIT 202, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KIENE HERMAN J Agent 200 CRANDON BLVD.,, KEY BISCAYNE, FL, 33149

Manager

Name Role Address
SCHARENBERG FRITZ E Manager 200 CRANDON BLVD., UNIT 202, KEY BISCAYNE, FL, 33149
KIENE HERMAN J Manager 200 CRANDON BLVD., UNIT 202, KEY BISCAYNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 200 CRANDON BLVD., UNIT 202, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2008-04-29 200 CRANDON BLVD., UNIT 202, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 200 CRANDON BLVD.,, UNIT 202, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2006-04-28 KIENE, HERMAN J No data

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-16
LIMITED LIABILITY CORPORATION 2003-02-17
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State