Entity Name: | BRE/KEY LARGO OWNER L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 18 Dec 2003 (21 years ago) |
Date of dissolution: | 03 May 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 May 2024 (a year ago) |
Document Number: | M03000004231 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US |
Mail Address: | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Stein William J | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
TREBILCO SCOTT | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
KAUFMAN BRIAN | Manager | 345 PARK AVENUE, NEW YORK, NY, 10154 |
VIZZA MATTHEW | Manager | 345 PARK AVENUE, NEW YORK, NY, 10154 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08112900441 | HILTON KEY LARGO BEACH RESORT | EXPIRED | 2008-04-21 | 2013-12-31 | - | 501 E. CAMINO REAL, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-03 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2020-06-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
LC NAME CHANGE | 2006-03-02 | BRE/KEY LARGO OWNER L.L.C. | - |
Name | Date |
---|---|
Withdrawal | 2024-05-03 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-27 |
CORLCRACHG | 2020-06-15 |
AMENDED ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-18 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W91QEX12P0052 | 2012-08-21 | 2012-09-09 | 2012-09-09 | |||||||||||||||||||||||||||
|
Obligated Amount | 15600.00 |
Current Award Amount | 15600.00 |
Potential Award Amount | 15600.00 |
Description
Title | LODGING |
NAICS Code | 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS |
Product and Service Codes | V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL |
Recipient Details
Recipient | BRE/KEY LARGO OWNER L.L.C. |
UEI | E96MX3Z6K5D5 |
Legacy DUNS | 788202088 |
Recipient Address | 97000 S OVERSEAS HWY, KEY LARGO, MONROE, FLORIDA, 330372210, UNITED STATES |
Date of last update: 01 Apr 2025
Sources: Florida Department of State