Entity Name: | KEYS GRAFIX AND SIGN OF THE FLORIDA KEYS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L10000074376 |
FEI/EIN Number | 273081431 |
Address: | 11400 OVERSEAS HWY UNIT 105, MARATHON, FL, 33050 |
Mail Address: | 5409 OVERSEAS HWY #194, MARATHON, FL, 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWTON SCOTT | Agent | 5409 OVERSEAS HWY #194, MARATHON, FL, 33050 |
Name | Role | Address |
---|---|---|
NEWTON SCOTT | Managing Member | 5409 OVERSEAS HWY #194, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-03-30 | 11400 OVERSEAS HWY UNIT 105, MARATHON, FL 33050 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-30 | NEWTON, SCOTT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-30 | 5409 OVERSEAS HWY #194, MARATHON, FL 33050 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-03-30 |
CORLCMMRES | 2011-08-16 |
ANNUAL REPORT | 2011-01-11 |
ADDRESS CHANGE | 2010-07-20 |
Florida Limited Liability | 2010-07-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State