Search icon

SARASOTA LOCK & KEY SHOP, LLC

Company Details

Entity Name: SARASOTA LOCK & KEY SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Aug 2005 (20 years ago)
Date of dissolution: 26 Feb 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2021 (4 years ago)
Document Number: L05000077724
FEI/EIN Number 593819601
Address: 1009 92nd St NW, Bradenton, FL, 34209, US
Mail Address: 1009 92nd St NW, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BURBECK ROBERT D Agent 1009 92nd St NW, Bradenton, FL, 34209

Managing Member

Name Role Address
BURBECK ROBERT D Managing Member 1009 92nd St NW, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133832 SARASOTA LOCK AND KEY EXPIRED 2016-12-13 2021-12-31 No data 1342 N LIME AVE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 1009 92nd St NW, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2020-01-30 1009 92nd St NW, Bradenton, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 1009 92nd St NW, Bradenton, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2011-04-13 BURBECK, ROBERT DTRUST No data
CANCEL ADM DISS/REV 2009-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State