Search icon

KEY LARGO TECH, LLC - Florida Company Profile

Company Details

Entity Name: KEY LARGO TECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY LARGO TECH, 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 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2015 (10 years ago)
Document Number: L14000181806
FEI/EIN Number 47-2421870

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

Address: 7901 4th Street North, St. Petersburg,, FL, 33702, US
Mail Address: P.O. BOX 266653, WESTON, FL, 33326, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
BIANCHI OSVALDO Manager P.O. BOX 266653, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010340 LATAMKEY EXPIRED 2015-01-29 2020-12-31 - 8200 NW 41ST STREET, SUITE 200, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 7901 4th Street North, STE 300, St. Petersburg,, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-05-09 7901 4th Street North, STE 300, St. Petersburg,, FL 33702 -
REGISTERED AGENT NAME CHANGED 2016-03-15 Registered Agents Inc -
LC AMENDMENT 2015-03-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State