Search icon

SUMMIT KEYS, LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT KEYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT KEYS, 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: 27 Mar 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Dec 2024 (4 months ago)
Document Number: L09000030004
FEI/EIN Number 264556785

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

Address: 200 Florida Avenue, Tavernier, FL, 33070, US
Mail Address: 200 Florida Avenue, Tavernier, 33070, UN
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CHARNEY ROBERT Member 4521 PGA BLVD #403, PALM BEACH GARDENS, FL, 33418
CHARNEY FELIX Member 4521 PGA BLVD #403, PALM BEACH GARDENS, FL, 33418
CHARNEY ROBERT S Manager 4521 PGA BLVD #403, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 1201 HAYS ST, TALLAHASSEE, FL 33401 -
REGISTERED AGENT NAME CHANGED 2024-12-11 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2024-12-11 - -
CHANGE OF MAILING ADDRESS 2021-03-14 200 Florida Avenue, Tavernier, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 200 Florida Avenue, Tavernier, FL 33070 -
REINSTATEMENT 2016-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-06-13 - -
REINSTATEMENT 2014-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
CORLCRACHG 2024-12-11
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3154047100 2020-04-11 0455 PPP 200 FLORIDA AVENUE, TAVENIER, FL, 33070
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85839
Loan Approval Amount (current) 85839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAVENIER, MONROE, FL, 33070-0001
Project Congressional District FL-28
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86499.48
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State