Search icon

QUINTESSENCE OF THE KEYS, LLC - Florida Company Profile

Company Details

Entity Name: QUINTESSENCE OF THE KEYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUINTESSENCE OF THE KEYS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 16 Mar 2001 (24 years ago)
Document Number: L01000004285
FEI/EIN Number 650984396

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

Mail Address: PO BOX 628, TAVERNIER, FL, 33070
Address: 232 s airport rd, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson David Manager 232 s airport rd, Tavernier, FL, 33070
Thompson Lizie memb 232 s airport rd, Tavernier, FL, 33070
THOMPSON DAVID R Agent 232 s airport rd, Tavernier, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000072881 ISLAND CONSTRUCTION ACTIVE 2024-06-12 2029-12-31 - 232 S AIRPORT RD, TAVERNIER, FL, 33070
G13000097816 ISLAND CONSTRUCTION EXPIRED 2013-10-03 2018-12-31 - PO BOX 628, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 232 s airport rd, Tavernier, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 232 s airport rd, Tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2003-04-26 232 s airport rd, Tavernier, FL 33070 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2131588609 2021-03-13 0455 PPS 68 Mutiny Pl, Key Largo, FL, 33037-2326
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9874.8
Loan Approval Amount (current) 9874.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-2326
Project Congressional District FL-28
Number of Employees 2
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9959.75
Forgiveness Paid Date 2022-02-01
7254927110 2020-04-14 0455 PPP 68 Mutiny Pl., Key Largo, FL, 33037
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9874.8
Loan Approval Amount (current) 9874.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9961.37
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State