Search icon

2-KEY ENTERPRISES LLC

Company Details

Entity Name: 2-KEY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 May 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000075922
FEI/EIN Number 46-2855970
Address: 1245 Eastport Road, Jacksonville, FL, 32218, US
Mail Address: 1245 EASTPORT ROAD, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HOHORST ANGEL Agent 1245 EASTPORT ROAD, JACKSONVILLE, FL, 32218

Managing Member

Name Role Address
HOHORST ANGEL Managing Member 1245 EASTPORT ROAD, JACKSONVILLE, FL, 32218
Hardee Matthew R Managing Member 1245 Eastport Road, Jacksonville, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043497 EASTPORT 360 EXPIRED 2015-04-30 2020-12-31 No data 3711 TROUT RIVER BLVD, JACKSONVILLE, FL, 32208
G14000001708 KEENEY'S PLACE EXPIRED 2014-01-06 2019-12-31 No data 1245 EASTPORT RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-09-06 1245 Eastport Road, Jacksonville, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-06 1245 EASTPORT ROAD, JACKSONVILLE, FL 32218 No data
LC AMENDMENT 2016-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 1245 Eastport Road, Jacksonville, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2015-05-06 HOHORST, ANGEL No data
LC AMENDMENT 2015-05-06 No data No data
LC AMENDMENT 2014-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000650168 TERMINATED 1000000796891 DUVAL 2018-09-12 2038-09-19 $ 580.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000658132 ACTIVE 1000000723422 DUVAL 2016-09-29 2036-10-05 $ 4,048.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2017-10-02
ANNUAL REPORT 2017-01-19
LC Amendment 2016-09-06
ANNUAL REPORT 2016-01-26
LC Amendment 2015-05-06
ANNUAL REPORT 2015-04-24
LC Amendment 2014-08-25
ANNUAL REPORT 2014-01-08
Florida Limited Liability 2013-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State