Search icon

KEY WEST PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: KEY WEST PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY WEST PROPERTIES, 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: 07 Jul 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2007 (18 years ago)
Document Number: L03000024502
FEI/EIN Number 061702206

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

Address: 1516 Von Phister St, Key West, FL, 33040, US
Mail Address: 1516 Von Phister St, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ronald Hammer S Manager 1516 Von Phister St, Key West, FL, 33040
Ronald Hammer Agent 1516 Von Phister St, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101922 KEY WEST PROPERTIES EXPIRED 2009-04-28 2024-12-31 - 1429 12TH ST, KEY WEST, FL, 33040
G09000102479 KEYWESTPROPERTIES.COM EXPIRED 2009-04-28 2014-12-31 - 1800 ATLANTIC BLVD, A-102, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1516 Von Phister St, Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1516 Von Phister St, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-04-27 1516 Von Phister St, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Ronald, Hammer -
LC AMENDMENT 2007-04-13 - -
CANCEL ADM DISS/REV 2006-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9656687406 2020-05-20 0455 PPP 1429 12TH ST, KEY WEST, FL, 33040-4062
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-4062
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20786.43
Forgiveness Paid Date 2021-10-13

Date of last update: 01 May 2025

Sources: Florida Department of State