Search icon

SB LOCK & KEY, LLC - Florida Company Profile

Company Details

Entity Name: SB LOCK & KEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SB LOCK & KEY, 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 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: L06000082514
FEI/EIN Number 205431791

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

Address: 1310 S. Killian Dr #108, Lake Park, FL, 33403, US
Mail Address: 1310 S. Killian Dr #108, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL SEAN M Managing Member 1310 S. Killian Dr #108, Lake Park, FL, 33403
Stepro Kasey Agent 1310 S. Killian Dr #108, Lake Park, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075837 OPEN SEZZ ME LOCKSMITH EXPIRED 2018-07-11 2023-12-31 - 6805 W. COMMERCIAL BLVD. #160, FORT LAUDERDALE, FL, 33319
G12000115162 LOCKSMITH PLUS EXPIRED 2012-12-01 2017-12-31 - 6805 W. COMMERCIAL BLVD, #160, TAMARAC, FL, 33319
G08067900403 LOCKSMITHS PLUS EXPIRED 2008-03-07 2013-12-31 - 6805 W COMMECIAL BLVD #160, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-19 Stepro, Kasey -
REGISTERED AGENT ADDRESS CHANGED 2023-02-19 1310 S. Killian Dr #108, Lake Park, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 1310 S. Killian Dr #108, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2020-02-13 1310 S. Killian Dr #108, Lake Park, FL 33403 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5022168508 2021-02-26 0455 PPS 1310 S Killian Dr Ste 108, Lake Park, FL, 33403-1928
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64135
Loan Approval Amount (current) 64135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-1928
Project Congressional District FL-20
Number of Employees 10
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64576.71
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State