Search icon

KEY ON SPOT, LLC - Florida Company Profile

Company Details

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

KEY ON SPOT, 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: 13 May 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000047950
FEI/EIN Number 262630487

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

Address: 3821 W STATE RD 84, 106, DAVIE, FL, 33312
Mail Address: 3389 SHERIDAN ST, 219, HOLLYWOOD, FL, 33021
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENAFSHI ROEE Managing Member 3821 W STATE RD 84 #106, DAVIE, FL, 33312
SOMMER DAVID Manager 68-26 136TH STREET, FLUSHING, NY, 11367
Razla Alan Agent 3113 Stirling Rd, Ft Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 3113 Stirling Rd, Ste 203, Ft Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Razla, Alan -
REINSTATEMENT 2012-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3821 W STATE RD 84, 106, DAVIE, FL 33312 -
CHANGE OF MAILING ADDRESS 2012-04-30 3821 W STATE RD 84, 106, DAVIE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-12-10 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-04-30
REINSTATEMENT 2010-10-21
LC Amendment 2009-12-10
REINSTATEMENT 2009-11-19
Florida Limited Liability 2008-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State