Search icon

KEY BABY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: KEY BABY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY BABY, 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: 08 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000113143
FEI/EIN Number 352332405

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

Address: 2 HARBOUR PLACE, 302 KNIGHTS RUN, STE#930, TAMPA, FL, 33602
Mail Address: 2 HARBOUR PLACE, 302 KNIGHTS RUN, STE#930, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KEY BABY, LLC, NEW YORK 4094613 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1465916 17844 N. US HWY 41, LUTZ, FL, 33549 17844 N. US HWY 41, LUTZ, FL, 33549 813-949-5559

Filings since 2009-06-15

Form type D
File number 021-131953
Filing date 2009-06-15
File View File

Key Officers & Management

Name Role Address
SCHMIDT STEVEN Manager 16602 VILLALENDA DE AVILA, TAMPA, FL, 33613
BLEAKLEY ROBERT W Agent 15170 NORTH FLORIDA AVENUE, TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142585 WEIL BABY EXPIRED 2009-08-05 2014-12-31 - 17844 N. US HIGHWAY 41, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-19 2 HARBOUR PLACE, 302 KNIGHTS RUN, STE#930, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2012-07-19 2 HARBOUR PLACE, 302 KNIGHTS RUN, STE#930, TAMPA, FL 33602 -
LC AMENDMENT 2008-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-28 15170 NORTH FLORIDA AVENUE, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2012-07-19
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-16
LC Amendment 2008-08-08
ANNUAL REPORT 2008-07-28
Florida Limited Liability 2007-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State