Search icon

KEYS COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: KEYS COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KEYS COMMUNICATIONS, 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: 11 Jan 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000004064
FEI/EIN Number 27-4511569

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

Address: 2724 NORTH ROOSEVELT BLVD, KEY WEST, FL 33040
Mail Address: 2724 NORTH ROOSEVELT BLVD, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMERS, BRETT E, Jr. Agent 2724 NORTH ROOSEVELT BLVD, KEY WEST, FL 33040
SOMERS, BRETT EVAN, Jr. Managing Member 2724 NORTH ROOSEVELT BLVD, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000120451 WIRELESS ZONE EXPIRED 2011-12-12 2016-12-31 - 2724 N ROOSEVELT BLVD, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 SOMERS, BRETT E, Jr. -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000590913 ACTIVE 1000000906834 MONROE 2021-11-09 2031-11-17 $ 2,924.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000590905 ACTIVE 1000000906832 MONROE 2021-11-09 2041-11-17 $ 564,874.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000602217 ACTIVE 1000000837631 MONROE 2019-08-16 2039-09-11 $ 34,017.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000458750 ACTIVE 1000000831279 MONROE 2019-06-21 2039-07-03 $ 29,221.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000071710 ACTIVE 1000000810358 MONROE 2019-01-11 2039-01-30 $ 19,943.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000599530 ACTIVE 1000000792774 MONROE 2018-08-03 2028-08-29 $ 2,092.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000556423 ACTIVE 1000000789228 MONROE 2018-07-13 2038-08-08 $ 49,993.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000402646 TERMINATED 1000000748253 MONROE 2017-06-23 2037-07-13 $ 21,655.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000267429 TERMINATED 1000000740739 MONROE 2017-04-17 2037-05-11 $ 21,524.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000634034 TERMINATED 1000000722472 DADE 2016-09-15 2026-09-21 $ 741.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-10-05
Florida Limited Liability 2011-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2028707701 2020-05-01 0455 PPP 2724 N ROOSEVELT BLVD, KEY WEST, FL, 33040
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21435
Loan Approval Amount (current) 21435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 5
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21686.49
Forgiveness Paid Date 2021-07-07

Date of last update: 23 Feb 2025

Sources: Florida Department of State