Search icon

ROYAL KEY, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL KEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL KEY, 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: 07 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000037618
FEI/EIN Number 272299598

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

Address: 1306 CAPE CORAL PKWY, CAPE CORAL, FL, 33904
Mail Address: 1306 CAPE CORAL PKWY, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARLYWINE KURT Managing Member 238 BAYSHORE DRIVE, CAPE CORAL, FL, 33904
EARLYWINE SALLY L Managing Member 238 BAYSHORE DR, CAPE CORAL, FL, 33904
EARLYWINE SALLY Agent 238 BAYSHORE DRIVE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 238 BAYSHORE DRIVE, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2012-01-13 EARLYWINE, SALLY -
CHANGE OF MAILING ADDRESS 2012-01-13 1306 CAPE CORAL PKWY, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 1306 CAPE CORAL PKWY, CAPE CORAL, FL 33904 -
LC AMENDMENT 2012-01-12 - -
LC REVOCATION OF DISSOLUTION 2012-01-12 - -
VOLUNTARY DISSOLUTION 2012-01-09 - -
LC AMENDMENT 2012-01-04 - -
REINSTATEMENT 2011-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001012643 ACTIVE 1000000424044 LEE 2012-12-03 2032-12-14 $ 4,948.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000686662 LAPSED 11-SC-2833 20TH JUDICIAL, LEE COUNTY 2011-10-07 2016-10-21 $1,860.82 BEASLEY BROADCAST GROUP, INC., D/B/A BEASLEY BROADCASTING CORP., 3033 RIVIERA DR., STE. 200, NAPLES, FL 34103

Documents

Name Date
DEBIT MEMO# 02917-A 2012-02-20
DEBIT MEMO# 02917-B 2012-02-20
Reg. Agent Change 2012-01-13
LC Revocation of Dissolution 2012-01-12
LC Amendment 2012-01-12
VOLUNTARY DISSOLUTION 2012-01-09
LC Amendment 2012-01-04
CORLCMMRES 2011-12-12
REINSTATEMENT 2011-10-21
LC Amendment 2011-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State