Search icon

LOST KEY PUBLISHING LLC - Florida Company Profile

Company Details

Entity Name: LOST KEY PUBLISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOST KEY PUBLISHING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000063098
FEI/EIN Number 383802427

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

Address: 7166 Sharp Reef Rd, PENSACOLA, FL, 32507, US
Mail Address: 7166 Sharp Reef Rd, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARTH FRED President 7166 SHARP REEF RD, PENSACOLA, FL, 32507
GARTH FRED Agent 7166 SHARP REEF, PENSACOLA, FL, 32507

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009712 LOST KEY PUBLISHING DBA GUY HARVEY MAGAZINE EXPIRED 2015-01-28 2020-12-31 - 418 W GARDEN STREET, PENSACOLA, FL, 32502
G10000062097 GUY HARVEY MAGAZINE EXPIRED 2010-07-06 2015-12-31 - P. O. BOX 34075, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-03-15 7166 Sharp Reef Rd, PENSACOLA, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 7166 Sharp Reef Rd, PENSACOLA, FL 32507 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State