Search icon

SRM KEY FINANCE LLC - Florida Company Profile

Company Details

Entity Name: SRM KEY FINANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRM KEY FINANCE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L10000097125
FEI/EIN Number 800660022

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

Address: 400 S US Hwy 1, Unit 501, JUPITER, FL, 33477-5940, US
Mail Address: 400 S US Hwy 1, Unit 501, JUPITER, FL, 33477-5940, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELS STEVEN R Manager 400 S US Hwy 1, Jupiter, FL, 334775940
Michels Steven R Agent 400 S US Hwy 1, JUPITER, FL, 334775940

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 400 S US Hwy 1, Unit 501, JUPITER, FL 33477-5940 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Michels, Steven R -
CHANGE OF MAILING ADDRESS 2019-04-29 400 S US Hwy 1, Unit 501, JUPITER, FL 33477-5940 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 400 S US Hwy 1, Unit 501, JUPITER, FL 33477-5940 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State