Entity Name: | KEYS POOL SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
KEYS POOL SERVICE 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. |
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: | 03 Jun 2013 (12 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: | L13000079969 |
FEI/EIN Number |
32-0411313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 whitehead st, Unit 4190, KEY WEST, FL 33040 |
Mail Address: | 400 whitehead st, Unit 4190, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADDOX, NICHOLAS | Agent | 400 whitehead st, Unit 4190, KEY WEST, FL 33040 |
MADDOX, NICHOLAS | Managing Member | 400 whitehead at, Unit 4190 KEY WEST, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 400 whitehead st, Unit 4190, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 400 whitehead st, Unit 4190, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 400 whitehead st, Unit 4190, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | MADDOX, NICHOLAS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000267452 | TERMINATED | 1000000740791 | MONROE | 2017-04-17 | 2037-05-11 | $ 11,215.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-23 |
REINSTATEMENT | 2015-10-21 |
ANNUAL REPORT | 2014-03-19 |
Florida Limited Liability | 2013-06-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9259027000 | 2020-04-09 | 0455 | PPP | 1824 FLAGLER AVE, KEY WEST, FL, 33040-3655 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Feb 2025
Sources: Florida Department of State