Search icon

KEY LIME INTERACTIVE, LLC - Florida Company Profile

Company Details

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

KEY LIME INTERACTIVE, 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: 20 Jan 2009 (16 years ago)
Document Number: L09000006201
FEI/EIN Number 264599996

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

Address: 8350 NW 52ND TER,, DORAL, FL, 33166, US
Mail Address: 8350 NW 52ND TER,, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUSTOMER EXPERIENCE RETIREMENT 401(K) PLAN 2023 264599996 2024-07-01 KEY LIME INTERACTIVE 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 3058090555
Plan sponsor’s address 8750 NW 36 STREET, SUITE 475, DORAL, FL, 33178
CUSTOMER EXPERIENCE RETIREMENT 401(K) PLAN 2022 264599996 2023-09-18 KEY LIME INTERACTIVE 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 3058090555
Plan sponsor’s address 8750 NW 36 STREET, SUITE 475, DORAL, FL, 33178
KEY LIME INTERACTIVE LLC SAFE HARBOR 401(K) PLAN 2021 264599996 2022-08-16 KEY LIME INTERACTIVE 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 3058090555
Plan sponsor’s address 8350 NW 52ND TER, STE. 210, DORAL, FL, 33166
KEY LIME INTERACTIVE LLC SAFE HARBOR 401(K) PLAN 2020 264599996 2021-05-26 KEY LIME INTERACTIVE 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 3058090555
Plan sponsor’s address 8350 NW 52ND TER, STE. 210, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing ALEX RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
KEY LIME INTERACTIVE LLC SAFE HARBOR 401(K) PLAN 2019 264599996 2020-07-16 KEY LIME INTERACTIVE 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 3058090555
Plan sponsor’s address 8350 NW 52ND TER, STE. 210, DORAL, FL, 33166
KEY LIME INTERACTIVE LLC SAFE HARBOR 401(K) PLAN 2018 264599996 2019-07-30 KEY LIME INTERACTIVE 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 3058090555
Plan sponsor’s address 8350 NW 52ND TER, STE. 210, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing ALEX RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
KEY LIME INTERACTIVE LLC SAFE HARBOR 401(K) PLAN 2017 264599996 2018-06-25 KEY LIME INTERACTIVE 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 3058090555
Plan sponsor’s address 8750 NW 36 STREET, SUITE 475, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing ALEX RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
KEY LIME INTERACTIVE LLC SAFE HARBOR 401(K) PLAN 2016 264599996 2017-10-06 KEY LIME INTERACTIVE 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 3058090555
Plan sponsor’s address 8750 NW 36 STREET, SUITE 475, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing ALEX RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
KEY LIME INTERACTIVE LLC SAFE HARBOR 401(K) PLAN 2015 264599996 2016-07-22 KEY LIME INTERACTIVE 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 3058090555
Plan sponsor’s address 8750 NW 36 STREET, SUITE 475, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing ALEX RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
KEY LIME INTERACTIVE LLC SAFE HARBOR 401(K) PLAN 2014 264599996 2015-10-07 KEY LIME INTERACTIVE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 3058090555
Plan sponsor’s address 8750 NW 36 STREET, SUITE 475, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ALEX RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RODRIGUEZ ANIA C Managing Member 8350 NW 52ND TER,, DORAL, FL, 33166
Rodriguez ALEX D Manager 8350 NW 52ND TER,, DORAL, FL, 33166
RODRIGUEZ ANIA C Agent 8350 NW 52nd Ter, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 8350 NW 52nd Ter, Ste 301, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 8350 NW 52ND TER,, STE 301, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-03-28 8350 NW 52ND TER,, STE 301, DORAL, FL 33166 -

Court Cases

Title Case Number Docket Date Status
KEY LIME INTERACTIVE, LLC VS JASON GALVAO 4D2016-1494 2016-05-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16002911 (03)

Parties

Name KEY LIME INTERACTIVE, LLC
Role Appellant
Status Active
Representations Elizabeth W. Neiberger, Michael L. Elkins
Name JASON GALVAO
Role Appellee
Status Active
Representations BROOKE A. BACH, Jonathan E. Pollard
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 6, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-05-25
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of KEY LIME INTERACTIVE, LLC
Docket Date 2016-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEY LIME INTERACTIVE, LLC
Docket Date 2016-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2016-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION FOR DISMISSAL)
On Behalf Of KEY LIME INTERACTIVE, LLC
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 11, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within twelve (12) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JASON GALVAO
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 12, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 3, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JASON GALVAO
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 11, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before September 12, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JASON GALVAO
Docket Date 2016-07-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's July 14, 2016 amended motion to file corrected initial brief and corrected appendix is granted and deemed filed as of the date of this order.
Docket Date 2016-07-22
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of KEY LIME INTERACTIVE, LLC
Docket Date 2016-07-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (AMENDED) AND CORRECTED APPENDIX
On Behalf Of KEY LIME INTERACTIVE, LLC
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's July 11, 2016 motion to file corrected initial brief and corrected appendix is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2016-07-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ "CORRECTED" **PROPOSED**
On Behalf Of KEY LIME INTERACTIVE, LLC
Docket Date 2016-07-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of KEY LIME INTERACTIVE, LLC
Docket Date 2016-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEY LIME INTERACTIVE, LLC
Docket Date 2016-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 20, 2016 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before July 6, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KEY LIME INTERACTIVE, LLC
Docket Date 2016-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's response filed May 25, 2016, this court's May 25, 2016 order to show cause is discharged. Further,ORDERED that appellant's motion for extension included in the response is granted, and appellant shall serve the initial brief on or before June 21, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QRAA21D001E 2020-12-30 - -
Unique Award Key CONT_IDV_47QRAA21D001E_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 700000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541910: MARKETING RESEARCH AND PUBLIC OPINION POLLING
Product and Service Codes R422: SUPPORT- PROFESSIONAL: MARKET RESEARCH/PUBLIC OPINION

Recipient Details

Recipient KEY LIME INTERACTIVE LLC
UEI GCXZZ3AA8DT8
Recipient Address UNITED STATES, 8350 NW 52ND TER, STE 301, DORAL, MIAMI-DADE, FLORIDA, 331667708

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2924317210 2020-04-16 0455 PPP 8350 NW 52ND TER STE 210, DORAL, FL, 33166
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 627660
Loan Approval Amount (current) 627660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 28
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 634238.23
Forgiveness Paid Date 2021-05-10
3656168500 2021-02-24 0455 PPS 8350 NW 52nd Ter Ste 301, Doral, FL, 33166-7706
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397500
Loan Approval Amount (current) 397500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-7706
Project Congressional District FL-26
Number of Employees 26
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 401265.65
Forgiveness Paid Date 2022-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State