Search icon

KEYS COOLING, LLC - Florida Company Profile

Company Details

Entity Name: KEYS COOLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYS COOLING, 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: 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: 16 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000029278
FEI/EIN Number 651299231

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

Address: 1320 Leon st, KEY WEST, FL, 33040, US
Mail Address: 1320 Leon St, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAZZALE CHRISTOPHER Manager 1320 Leon St, KEY WEST, FL, 33040
GAZZALE CHRISTOPHER Agent 1320 Leon St, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-15 1320 Leon St, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 1320 Leon st, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2020-12-15 1320 Leon st, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2020-12-15 GAZZALE, CHRISTOPHER -
REINSTATEMENT 2020-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000448674 ACTIVE 2020 000064-CC MARTIN COUNTY COURT, FLORIDA 2021-08-23 2026-09-03 $7,034.81 GEMAIRE DISTRIBUTORS, LLC, 1525 NW 3RD STREET, SUITE A21, DEERFIELD BEACH, FL 33442

Documents

Name Date
REINSTATEMENT 2020-12-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
Reinstatement 2014-10-09
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State