Search icon

FLORIDA KEYS FRAGRANCE & GIFTS, LLC

Company Details

Entity Name: FLORIDA KEYS FRAGRANCE & GIFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2018 (6 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
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
BELL, ANGELA J Agent 86700 Overseas Hwy, Islamorada, FL 33036

Manager

Name Role Address
BELL, ANGELA J Manager P.O. Box 1753, Tavernier, FL 33070

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 No data 60 OCEAN DRIVE, KEY LARGO, FL, 33037
G14000048409 FLORIDA KEYS FRAGRANCE & GIFTS EXPIRED 2014-05-16 2019-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 86700 Overseas Hwy, Islamorada, FL 33036 No data
REINSTATEMENT 2018-09-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-15 BELL, ANGELA J No data
REINSTATEMENT 2016-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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 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
Florida Limited Liability 2014-04-08

Date of last update: 22 Jan 2025

Sources: Florida Department of State