Search icon

FLORIDA KEYS IRRIGATION LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA KEYS IRRIGATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA KEYS IRRIGATION 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: 12 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: L16000008235
FEI/EIN Number 81-1116844

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

Address: 5360 LANCELOT LN, DAVIE, FL, 33331, US
Mail Address: 5360 LANCELOT LN, DAVIE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDANA EDUARDO R Manager 5360 LANCELOT LN, DAVIE, FL, 33331
ALDANA YANISLEI Manager 5360 LANCELOT LN, DAVIE, FL, 33331
ALDANA EDUARDO R Agent 5360 LANCELOT LN, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154529 FLORIGATION EXPERT ACTIVE 2022-12-15 2027-12-31 - 5360 LANCELOT LN, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 5360 LANCELOT LN, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2022-04-01 5360 LANCELOT LN, DAVIE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 5360 LANCELOT LN, DAVIE, FL 33331 -
REINSTATEMENT 2017-11-01 - -
REGISTERED AGENT NAME CHANGED 2017-11-01 ALDANA, EDUARDO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-21
REINSTATEMENT 2017-11-01
Florida Limited Liability 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7970887210 2020-04-28 0455 PPP 401 CALLE LIMON, MARATHON, FL, 33050
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MARATHON, MONROE, FL, 33050-0001
Project Congressional District FL-28
Number of Employees 3
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26351.89
Forgiveness Paid Date 2021-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State