Entity Name: | KEY MOMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEY MOMENTS, 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: |
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: | 20 May 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L10000054310 |
FEI/EIN Number |
272616134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 327 Office Plaza Drive, Suite 211, TALLAHASSEE, FL, 32301, US |
Mail Address: | P.O. BOX 12412, TALLAHASSEE, FL, 32317, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELEKES Andrew J | Managing Member | 1846 Wagon Wheel Circle E, TALLAHASSEE, FL, 32317 |
ELEKES ANDREW J | Agent | 1846 Wagon Wheel Circle E, TALLAHASSEE, FL, 32317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000059301 | TOTAL PROPERTY & ASSOCIATION MANAGEMENT | EXPIRED | 2011-06-14 | 2016-12-31 | - | 2014 MIDYETTE RD. #204, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 327 Office Plaza Drive, Suite 211, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2013-01-08 | 327 Office Plaza Drive, Suite 211, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-08 | 1846 Wagon Wheel Circle E, TALLAHASSEE, FL 32317 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-21 |
Florida Limited Liability | 2010-05-20 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | N0018911PZ508 | 2011-08-19 | 2012-07-14 | 2012-07-14 | |||||||||||||||||||||||||||
|
Title | PERSONNEL COSTS |
NAICS Code | 541519: OTHER COMPUTER RELATED SERVICES |
Product and Service Codes | R799: OTHER MANAGEMENT SUPPORT SERVICES |
Recipient Details
Recipient | KEY MOMENTS, LLC |
UEI | GWCKZ7JTTC88 |
Legacy DUNS | 014288200 |
Recipient Address | 2014 MIDYETTE RD APT 204, TALLAHASSEE, 323016255, UNITED STATES |
Unique Award Key | CONT_AWD_W912HN11P0071_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 21680.64 |
Current Award Amount | 21680.64 |
Potential Award Amount | 21680.64 |
Description
Title | FT. BENNING GOOD HOPE TRAINING AREA VIDEO TAPPING |
NAICS Code | 541922: COMMERCIAL PHOTOGRAPHY |
Product and Service Codes | T006: FILM/VIDEO TAPE PRODUCTION SERVICES |
Recipient Details
Recipient | KEY MOMENTS, LLC |
UEI | GWCKZ7JTTC88 |
Legacy DUNS | 014288200 |
Recipient Address | 2014 MIDYETTE RD APT 204, TALLAHASSEE, LEON, FLORIDA, 323016255, UNITED STATES |
Date of last update: 01 Mar 2025
Sources: Florida Department of State