Search icon

KEY LIME CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

KEY LIME CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Jun 2018 (7 years ago)
Document Number: L08000115500
FEI/EIN Number 202017959

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

Address: 206 JEFFERSON STREET, NICEVILLE, FL, 32578, US
Mail Address: PO BOX 305, NICEVILLE, FL, 32588, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH BRIAN Managing Member PO BOX 305, NICEVILLE, FL, 32588
Walsh Brian P Agent 206 JEFFERSON STREET, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 Walsh, Brian P -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 206 JEFFERSON STREET, NICEVILLE, FL 32578 -
LC STMNT OF RA/RO CHG 2018-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 206 JEFFERSON STREET, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2018-05-30 206 JEFFERSON STREET, NICEVILLE, FL 32578 -
LC NAME CHANGE 2009-05-18 KEY LIME CONSTRUCTION, LLC -
CONVERSION 2008-12-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000168503. CONVERSION NUMBER 100000092301

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
CORLCRACHG 2018-06-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23850.00
Total Face Value Of Loan:
23850.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23850
Current Approval Amount:
23850
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23996.41

Date of last update: 01 Jun 2025

Sources: Florida Department of State