Entity Name: | RPM OF THE KEYS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RPM OF THE KEYS, 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: | 12 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000072639 |
FEI/EIN Number |
260547214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 94411 Overseas Highway, Tavernier, FL, 33070, US |
Mail Address: | 94411 Overseas Highway, Tavernier, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODS MICHAEL | Managing Member | 94411 Overseas Highway, TAVERNIER, FL, 33070 |
WOODS STEFANIE | Managing Member | 94411 Overseas Highway, TAVERNIER, FL, 33070 |
WOODS TOM | Managing Member | 116 PORTO SALVO DRIVE, ISLAMORADA, FL, 33036 |
WOODS TOM | Agent | 116 PORTO SALVO DRIVE, ISLAMORADA, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 94411 Overseas Highway, Tavernier, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 94411 Overseas Highway, Tavernier, FL 33070 | - |
LC AMENDMENT | 2012-07-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-30 | WOODS, TOM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-30 | 116 PORTO SALVO DRIVE, ISLAMORADA, FL 33036 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-07 |
LC Amendment | 2012-07-30 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State