Search icon

FLORIDA KEYS FRAGRANCE & GIFTS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA KEYS FRAGRANCE & GIFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA KEYS FRAGRANCE & GIFTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 86700 OVERSEAS HWY., ISLAMORADA, FL, 33036
Mail Address: P.O. Box 1753, TAVERNIER, FL, 33070, US
ZIP code: 33036
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5303727401 2020-05-12 0455 PPP 86700 OVERSEAS HWY, ISLAMORADA, FL, 33036-3138
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7595
Loan Approval Amount (current) 7595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAMORADA, MONROE, FL, 33036-3138
Project Congressional District FL-28
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7678.12
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State