Entity Name: | KEY WEST BIGHT FUEL OPERATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 May 2007 (18 years ago) |
Date of dissolution: | 15 Aug 2017 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 15 Aug 2017 (7 years ago) |
Document Number: | M07000002623 |
FEI/EIN Number | NOT APPLICABLE |
Address: | c/o FIG LLC, 1345 Avenue of the Americas, New York, NY, 10105, US |
Mail Address: | c/o FIG LLC, 1345 Avenue of the Americas, New York, NY, 10105, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
KEY WEST BIGHT HOLDINGS LLC | Manager | c/o FIG LLC, New York, NY, 10105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-08-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY 10105 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-05 | c/o FIG LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY 10105 | No data |
REINSTATEMENT | 2012-03-13 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2017-08-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-18 |
Reinstatement | 2012-03-13 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-28 |
Foreign Limited | 2007-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State