Entity Name: | CITY KEY LIMO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITY KEY LIMO, 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: | 05 Jun 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000055873 |
FEI/EIN Number |
800200452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 960 TERRA CEIA RD., TERRA CEIA, FL, 34250 |
Mail Address: | POST OFFICE BOX 269, TERRA CEIA, FL, 34250 |
ZIP code: | 34250 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON GUY | Managing Member | 960 TERRA CEIA RD, TERRA CEIA, FL, 34250 |
ANDERSON GUY | Agent | 960 TERRA CEIA RD, TERRA CEIA, FL, 34250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000111677 | A AARON'S LIMOUSINE SERVICE | EXPIRED | 2009-05-29 | 2014-12-31 | - | P.O. BOX 269, TERRA CEIA, FL, 34250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2011-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 960 TERRA CEIA RD, TERRA CEIA, FL 34250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 960 TERRA CEIA RD., TERRA CEIA, FL 34250 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 960 TERRA CEIA RD., TERRA CEIA, FL 34250 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-29 | ANDERSON, GUY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State