Entity Name: | SARASOTA LOCK & KEY SHOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SARASOTA LOCK & KEY SHOP, 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. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BURBECK ROBERT D | Agent | 1009 92nd St NW, Bradenton, FL, 34209 |
BURBECK ROBERT D | Managing Member | 1009 92nd St NW, Bradenton, FL, 34209 |
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 | - | 1342 N LIME AVE, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-02-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-30 | 1009 92nd St NW, Bradenton, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2020-01-30 | 1009 92nd St NW, Bradenton, FL 34209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-30 | 1009 92nd St NW, Bradenton, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-13 | BURBECK, ROBERT DTRUST | - |
CANCEL ADM DISS/REV | 2009-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State