Search icon

NORTH KEY LARGO UTILITY CORP. - Florida Company Profile

Company Details

Entity Name: NORTH KEY LARGO UTILITY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: N08000009343
FEI/EIN Number 650545336

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

Address: 35 OCEAN REEF DRIVE, SUITE 220, KEY LARGO, FL, 33037, US
Mail Address: 24 DOCKSIDE LANE, PMB #512, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OELTJEN JEFFREY Vice President 24 DOCKSIDE LANE PMB 505, KEY LARGO, FL, 33037
Kent Harlan Director 24 Dockside Lane PMB 505, Key Largo, FL, 33037
Lovett Anne Director 24 Dockside Lane PMB 505, Key Largo, FL, 33037
Tirado Pablo Treasurer 24 DOCKSIDE LANE PMB 505, KEY LARGO, FL, 33037
Lenhart Laura Vice President 24 DOCKSIDE LANE PMB 505, KEY LARGO, FL, 33037
Jackson Katherine Secretary 24 DOCKSIDE LANE PMB 505, KEY LARGO, FL, 33037
JENKINS JOHN RP.A. Agent 27241 Shumard Oak Ct., Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123050 NKLUC ACTIVE 2022-09-30 2027-12-31 - 24 DOCKSIDE LANE, PMB 505, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
AMENDMENT 2017-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 27241 Shumard Oak Ct., Bonita Springs, FL 34135 -
REINSTATEMENT 2013-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 35 OCEAN REEF DRIVE, SUITE 220, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2013-04-26 35 OCEAN REEF DRIVE, SUITE 220, KEY LARGO, FL 33037 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-06-29
AMENDED ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-08
AMENDED ANNUAL REPORT 2019-11-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State