Search icon

KEY LIME COVE, INC. - Florida Company Profile

Company Details

Entity Name: KEY LIME COVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY LIME COVE, INC. 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: 15 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000155476
FEI/EIN Number 201894301

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

Address: 781 EL DORADO PARKWAY, PLANTATION, FL, 33317, US
Mail Address: 781 EL DORADO PARKWAY, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACHILARRE ROSEMARIE President 1771 SW 32ND STREET, FORT LAUDERDALE, FL, 33315
ACHILARRE PETER P Vice President 1771 SW 32ND STREET, FORT LAUDERDALE, FL, 33315
BORETH PHYLLIS B Vice President 781 EL DORADO PARKWAY, PLANTATION, FL, 33317
ACHILARRE ROSEMARIE Agent 1771 SW 32 STREET, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 ACHILARRE, ROSEMARIE -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1771 SW 32 STREET, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-13
Reg. Agent Change 2017-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State