Search icon

KEY THERAPY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FERNANDEZ IVETTE Manager 660 CRANDON BLVD - # 101, KEY BISCAYNE, FL, 33149
Fernandez Ivette Agent 660 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

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

Events

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 - -

Documents

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