Entity Name: | KEY THERAPY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEY THERAPY, 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: |
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: | 12 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2022 (2 years ago) |
Document Number: | L09000057747 |
FEI/EIN Number |
27-0394642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 660 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 660 CRANDON BLVD, #101, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ IVETTE | Manager | 660 CRANDON BLVD - # 101, KEY BISCAYNE, FL, 33149 |
Fernandez Ivette | Agent | 660 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000124201 | KEY THERAPY | EXPIRED | 2009-06-18 | 2014-12-31 | - | KEY THERAPY LLC, 575 CRANDON BLVD, #402, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-09 | 660 CRANDON BLVD, #101, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 660 CRANDON BLVD, #101, KEY BISCAYNE, FL 33149 | - |
REINSTATEMENT | 2022-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-14 | 660 CRANDON BLVD, #101, KEY BISCAYNE, FL 33149 | - |
REINSTATEMENT | 2019-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-16 | Fernandez, Ivette | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-06 |
REINSTATEMENT | 2022-09-30 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-09-12 |
REINSTATEMENT | 2019-12-14 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-11-16 |
ANNUAL REPORT | 2016-08-08 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State