Search icon

FLORIDA KEYS FRAGRANCE & GIFTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA KEYS FRAGRANCE & GIFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2018 (7 years ago)
Document Number: L14000057170
FEI/EIN Number 46-5342670
Address: 86700 OVERSEAS HWY., ISLAMORADA, FL, 33036
Mail Address: P.O. Box 1753, TAVERNIER, FL, 33070, US
ZIP code: 33036
City: Islamorada
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL ANGELA J Manager P.O. Box 1753, Tavernier, FL, 33070
BELL ANGELA J Agent 86700 Overseas Hwy, Islamorada, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049962 BELLA SOL EXPIRED 2014-05-21 2019-12-31 - 60 OCEAN DRIVE, KEY LARGO, FL, 33037
G14000048409 FLORIDA KEYS FRAGRANCE & GIFTS EXPIRED 2014-05-16 2019-12-31 - 60 OCEAN DRIVE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-09 86700 OVERSEAS HWY., ISLAMORADA, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 86700 Overseas Hwy, Islamorada, FL 33036 -
REINSTATEMENT 2018-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-15 BELL, ANGELA J -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000160903 TERMINATED 1000000779713 DADE 2018-04-13 2038-04-18 $ 1,746.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000337891 TERMINATED 1000000744273 MONROE 2017-05-26 2027-06-14 $ 448.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-09
REINSTATEMENT 2018-09-18
REINSTATEMENT 2016-11-15
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49000.00
Total Face Value Of Loan:
49000.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49000.00
Total Face Value Of Loan:
49000.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7595.00
Total Face Value Of Loan:
7595.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7595.00
Total Face Value Of Loan:
7595.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,595
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,678.12
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $7,595

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State