Search icon

SUMMIT KEYS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (6 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

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:
85839.00
Total Face Value Of Loan:
85839.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85839
Current Approval Amount:
85839
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86499.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State