Search icon

KEY LARGO COMMUNITIES CORP. - Florida Company Profile

Company Details

Entity Name: KEY LARGO COMMUNITIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY LARGO COMMUNITIES CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 17 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000048656
FEI/EIN Number 593645332

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

Address: 2643 GULF TO BAY BLVD, SUITE 1560-428, CLEARWATER, FL, 33759
Mail Address: 2643 GULF TO BAY BLVD, SUITE 1560-428, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRANI ANDREA President 2643 GULF TO BAY BLVD, #1560-428, CLEARWATER, FL, 33759
TRANI ANDREA Secretary 2643 GULF TO BAY BLVD, #1560-428, CLEARWATER, FL, 33759
TRANI ANDREA Treasurer 2643 GULF TO BAY BLVD, #1560-428, CLEARWATER, FL, 33759
ROBERT L. TANKEL, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-06-20 KEY LARGO COMMUNITIES CORP. -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 1022 MAIN STREET SUITE D, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2006-04-28 ROBERT L. TANKEL, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 2643 GULF TO BAY BLVD, SUITE 1560-428, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2005-04-29 2643 GULF TO BAY BLVD, SUITE 1560-428, CLEARWATER, FL 33759 -
REINSTATEMENT 2004-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
Name Change 2006-06-20
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-10-11
Domestic Profit 2000-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State