Search icon

KEEZY WAYS LLC - Florida Company Profile

Company Details

Entity Name: KEEZY WAYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEEZY WAYS 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: 24 Oct 2014 (10 years ago)
Document Number: L14000166251
FEI/EIN Number 47-2165048

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

Address: 1107 Key Plaza #135, KEY WEST, FL, 33040, US
Mail Address: 1107 Key Plaza #135, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNETH BOURKE R Manager PO BOX 172, KEY WEST, FL, 33041
LYENNA WOOD Authorized Representative PO BOX 172, KEY WEST, FL, 33041
Lori Musatov C Chief Executive Officer 1107 Key Plaza #135, KEY WEST, FL, 33040
Bourke Kenneth R Agent 1107 Key Plaza #135, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009843 KEEZY DAY EXPIRED 2017-01-26 2022-12-31 - 1107 KEY PLAZA #135, KEY WEST, FL, 33040
G15000009863 KEEZY LIFE ACTIVE 2015-01-28 2025-12-31 - 1107 KEY PLAZA 135, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 1107 Key Plaza #135, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2015-02-27 1107 Key Plaza #135, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2015-02-27 Bourke, Kenneth R -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 1107 Key Plaza #135, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State