Search icon

KEY WEST BOUND, LLC - Florida Company Profile

Company Details

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

KEY WEST BOUND, 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: 08 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000018542
FEI/EIN Number 454486071

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

Address: 527 ANCLOTE RD, STE 210, TARPON SPRINGS, FL, 34689, US
Mail Address: 527 ANCLOTE RD, STE 210, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON AMANDA Managing Member 18402 CRAWLEY RD., ODESSA, FL, 33556
DAVIDSON AMANDA Agent 527 ANCLOTE RD, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001669 THE DOCKSIDE RESTAURANT ACTIVE 2021-01-05 2026-12-31 - 1220 N. PINELLAS AVE, TARPON SPRINGS, FL, 34689
G21000001673 DOCKSIDE RESTAURANT ACTIVE 2021-01-05 2026-12-31 - 1220 N. PINELLAS AVE, TARPON SPRINGS, FL, 34689
G12000076475 DAVIDSON'S DOCKSIDE EXPIRED 2012-08-02 2017-12-31 - 6020 MONTANA AVENUE, NEW PORT RICHEY, FL, 34653
G12000013771 DAVIDSON'S DOCKSIDE EXPIRED 2012-02-08 2017-12-31 - 6020 MONTANA AVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-13 527 ANCLOTE RD, STE 210, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2018-09-11 527 ANCLOTE RD, STE 210, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2014-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-01 527 ANCLOTE RD, STE 210, TARPON SPRINGS, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000017699 ACTIVE 1000000940867 PINELLAS 2023-01-09 2033-01-11 $ 628.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000582738 ACTIVE 1000000906953 PINELLAS 2021-11-08 2041-11-10 $ 27,916.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000484364 ACTIVE 1000000902164 PINELLAS 2021-09-17 2041-09-22 $ 21,387.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000285605 ACTIVE 1000000890803 PINELLAS 2021-05-28 2041-06-09 $ 3,354.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000131969 TERMINATED 1000000816016 PINELLAS 2019-02-14 2039-02-20 $ 10,975.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000506287 TERMINATED 1000000789449 PINELLAS 2018-07-10 2028-07-18 $ 60.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J18000431452 TERMINATED 1000000786351 PINELLAS 2018-06-13 2038-06-20 $ 6,124.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J18000125245 ACTIVE 1000000776207 PINELLAS 2018-03-15 2038-03-28 $ 16,364.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J18000091173 TERMINATED 1000000774385 PINELLAS 2018-02-26 2038-02-28 $ 344.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000377277 TERMINATED 1000000748377 PINELLAS 2017-06-26 2037-06-28 $ 13,563.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-04-25
Florida Limited Liability 2012-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341427185 0420600 2016-04-22 527 ANCLOTE RD SUITE 210, TARPON SPRINGS, FL, 34689
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-04-22
Case Closed 2016-09-08

Related Activity

Type Complaint
Activity Nr 1081945
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-06-27
Abatement Due Date 2016-07-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-07-25
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and maintain at the workplace a written hazard communication program which at least described how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) at the workplace - there was not a written hazard communication program where employees were exposed to the hazards of cleaning chemicals including, but not limited to, heavy duty degreaser; observed on or about 4/22/16.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F06 II
Issuance Date 2016-06-27
Abatement Due Date 2016-07-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-07-25
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(ii): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provided at least general information regarding the hazards of the chemicals and which, in conjunction with the other information immediately available to employees under the hazard communication program, would provide employees with the specific information regarding the physical and health hazards of the hazardous chemical: (a) at the workplace - spray bottles containing cleaning chemicals including, but not limited to, heavy duty degreaser, was not properly labeled; observed on or about 4/22/16.
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2016-06-27
Abatement Due Date 2016-07-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-07-25
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): (a) at the workplace - there were no safety data sheets where employees were exposed to the hazards of cleaning chemicals including, but not limited to, heavy duty degreaser; observed on or about 4/22/16.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1232697409 2020-05-04 0455 PPP 527 ANCLOTE RD, TARPON SPRINGS, FL, 34689-6715
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55051
Loan Approval Amount (current) 55051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-6715
Project Congressional District FL-13
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55676.92
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State