Entity Name: | KEY WEST TOYZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEY WEST TOYZ 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: |
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: | 18 Sep 2014 (11 years ago) |
Document Number: | L14000146332 |
FEI/EIN Number |
47-1878754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 Simonton St., KEY WEST, FL, 33040, US |
Mail Address: | 150 Simonton St., KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAND AND SEA SPORTS LLC | Agent | 150 Simonton St., KEY WEST, FL, 33040 |
LAND AND SEA SPORTS LLC | Manager | 150 Simonton St., KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000042068 | HYDRO-THUNDER OF KEY WEST | ACTIVE | 2024-03-26 | 2029-12-31 | - | 150 SIMONTON STREET, KEY WEST, FL, 33040 |
G20000138013 | KEY WEST TOYZ | ACTIVE | 2020-10-26 | 2025-12-31 | - | 3725 EAGLE AVENUE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 150 Simonton St., KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 150 Simonton St., KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2017-01-16 | 150 Simonton St., KEY WEST, FL 33040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State