Search icon

KEY CONTENT, LLC - Florida Company Profile

Company Details

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

KEY CONTENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000000407
FEI/EIN Number 81-0975127

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

Address: 121 CRANDON BLVD, APT 452, KEY BISCAYNE, FL, 33149, US
Mail Address: 121 CRANDON BLVD, APT 452, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTON ANTHONY J President 121 CRANDON BLVD APT 452, KEY BISCAYNE, FL, 33149
Porter Irene M Auth 121 Crandon Blvd, Key Biscayne, FL, 33149
Porter Irene M Agent HICKS PORTER EBENFELD & STEIN, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110900 KEY BISCAYNE INDEPENDENT EXPIRED 2019-10-11 2024-12-31 - 121 CRANDON BLVD APT 452, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 HICKS PORTER EBENFELD & STEIN, 5301 BLUE LAGOON DR, STE 900, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-03-27 Porter, Irene M -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-11-08
Florida Limited Liability 2015-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7068967706 2020-05-01 0455 PPP 121 Crandon Blvd 452, Key Biscayne, FL, 33149
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7350.29
Forgiveness Paid Date 2021-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State