Search icon

KEY4MORE LLC - Florida Company Profile

Company Details

Entity Name: KEY4MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY4MORE 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: 21 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: L05000121355
FEI/EIN Number 760817421

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

Address: 607 OCEAN DRIVE, 5K, KEY BISCAYNE, FL, 33149
Mail Address: 607 OCEAN DRIVE, 5K, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMACHER BERGER ESTHER Manager 607 OCEAN DRIVE, 5K, KEY BISCAYNE, FL, 33149
AMACHER BERGER ESTHER Agent 607 OCEAN DRIVE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-03-28 - -
LC NAME CHANGE 2013-03-15 KEY4MORE LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 607 OCEAN DRIVE, 5K, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 607 OCEAN DRIVE, 5K, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2012-01-11 607 OCEAN DRIVE, 5K, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2011-01-06 AMACHER BERGER, ESTHER -
LC AMENDMENT 2010-03-09 - -
REINSTATEMENT 2008-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2779268403 2021-02-04 0455 PPS 607 Ocean Dr Apt 5K, Key Biscayne, FL, 33149-2319
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8720
Loan Approval Amount (current) 8720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-2319
Project Congressional District FL-27
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8765.54
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State