Search icon

MY-KEYS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MY-KEYS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY-KEYS, L.L.C. 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: 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: 07 Dec 2004 (20 years ago)
Date of dissolution: 07 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2024 (a year ago)
Document Number: L04000088110
FEI/EIN Number 202003657

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

Address: 428 CHILDERS ST, PENSACOLA, FL, 32534, US
Mail Address: PO Box 2428, PENSACOLA, FL, 32513, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFIELD LISA J Managing Member 428 CHILDERS ST, PENSACOLA, FL, 32534
COFIELD MICHAEL P Agent 428 Childers St, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-07 - -
CHANGE OF MAILING ADDRESS 2022-01-31 428 CHILDERS ST, PMB# 25370, PENSACOLA, FL 32534 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 428 Childers St, PMB# 25370, PENSACOLA, FL 32534 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-22 428 CHILDERS ST, PMB# 25370, PENSACOLA, FL 32534 -
REGISTERED AGENT NAME CHANGED 2012-02-10 COFIELD, MICHAEL P -
NAME CHANGE AMENDMENT 2005-02-08 MY-KEYS, L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State