Search icon

KEYS POOL SERVICE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52607.07
Loan Approval Amount (current) 52607.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
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, 33040-3655
Project Congressional District FL-28
Number of Employees 7
NAICS code 112519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53193.67
Forgiveness Paid Date 2021-05-24

Date of last update: 21 Feb 2025

Sources: Florida Department of State