Entity Name: | PRINT SOURCE OF THE KEYS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Nov 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000113098 |
FEI/EIN Number | 271393893 |
Address: | 100800 Overseas Hwy, Key Largo, FL, 33037, US |
Mail Address: | 100800 Overseas Hwy, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTIAGO SANDRA M | Agent | 100800 Overseas Hwy, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
SANTIAGO SANDRA M | Manager | 100800 Overseas Hwy, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 100800 Overseas Hwy, #3, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 100800 Overseas Hwy, #3, Key Largo, FL 33037 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 100800 Overseas Hwy, #3, Key Largo, FL 33037 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State