Search icon

LAND KEY PROPERTIES, INC.

Company Details

Entity Name: LAND KEY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 1999 (26 years ago)
Date of dissolution: 07 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2011 (14 years ago)
Document Number: P99000039428
FEI/EIN Number 522319959
Address: 217 BUTTONWOOD DR, KEY BISCAYNE, FL, 33149
Mail Address: 217 BUTTONWOOD DR, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCCAUGHAN WILLIAM P Agent 200 SOUTH BISCAYNE, MIAMI, FL, 33131

President

Name Role Address
ESTEVES HECTOR President 217 BUTTONWOOD DRIVE, KEY BISCAYNE, FL, 33149

Director

Name Role Address
ESTEVES HECTOR Director 217 BUTTONWOOD DRIVE, KEY BISCAYNE, FL, 33149
ESTEVES ILSE Director 217 BUTTONWOOD DRIVE, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
ESTEVES ILSE Vice President 217 BUTTONWOOD DRIVE, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
ESTEVES ILSE Secretary 217 BUTTONWOOD DRIVE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 217 BUTTONWOOD DR, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2006-04-27 217 BUTTONWOOD DR, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-12 200 SOUTH BISCAYNE, SUITE 3400, MIAMI, FL 33131 No data

Documents

Name Date
Voluntary Dissolution 2011-04-07
ANNUAL REPORT 2010-09-12
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-08-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State