Search icon

KEY LARGO HAVEN, INC. - Florida Company Profile

Company Details

Entity Name: KEY LARGO HAVEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY LARGO HAVEN, 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: 18 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000041853
FEI/EIN Number 562505961

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

Address: 102411 Overseas Highway, KEY LARGO, FL, 33037, US
Mail Address: 102411 Overseas Highway, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARLICK DAVID R President 541 OCEAN CAY, KEY LARGO, FL, 33037
GARLICK DAVID R Director 541 OCEAN CAY, KEY LARGO, FL, 33037
GARLICK MYRA J Secretary 541 OCEAN CAY, KEY LARGO, FL, 33037
GARLICK MYRA J Treasurer 541 OCEAN CAY, KEY LARGO, FL, 33037
GARLICK MYRA J Director 541 OCEAN CAY, KEY LARGO, FL, 33037
THOMES TIMOTHY NICHOLP Agent 102411 Overseas Highway, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 102411 Overseas Highway, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2015-01-13 102411 Overseas Highway, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 102411 Overseas Highway, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2009-02-10 THOMES, TIMOTHY NICHOL P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000508768 ACTIVE 1000000669908 MIAMI-DADE 2015-04-15 2035-04-27 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000107723 ACTIVE 1000000360316 MIAMI-DADE 2012-10-22 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State