Search icon

PHYSICAL INTELLIGENCE KEY WEST, LLC - Florida Company Profile

Company Details

Entity Name: PHYSICAL INTELLIGENCE KEY WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICAL INTELLIGENCE KEY WEST, 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: 14 May 2008 (17 years ago)
Date of dissolution: 16 Apr 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L08000048449
FEI/EIN Number 262638961

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

Address: 5450 MACDONALD AVENUE, SUITE 1, KEY WEST, FL, 33040, US
Mail Address: 5450 MACDONALD AVENUE, SUITE 1, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH HEATHER M Managing Member 3635 Seaside Dr, KEY WEST, FL, 33040
SMITH HEATHER M Agent 3635 Seaside Dr., KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101770 BODY OWNERS PHYSICAL THERAPY EXPIRED 2010-11-05 2015-12-31 - 5450 MACDONALD AVE, SUITE 1, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 3635 Seaside Dr., #301, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2012-04-29 5450 MACDONALD AVENUE, SUITE 1, KEY WEST, FL 33040 -
LC NAME CHANGE 2010-04-01 PHYSICAL INTELLIGENCE KEY WEST, LLC -

Documents

Name Date
LC Voluntary Dissolution 2018-04-16
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-06-17
LC Name Change 2010-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State