Search icon

PP KEYS FEBRUARY 16 LLC - Florida Company Profile

Company Details

Entity Name: PP KEYS FEBRUARY 16 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PP KEYS FEBRUARY 16 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: 08 Feb 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000026967
FEI/EIN Number 81-1365584

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

Mail Address: PO BOX 420236, SUMMERLAND KEY, FL, 33042, UN
Address: 5625 2ND AVENUE, UNIT 6, KEY WEST, FL, 33040, UN
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PABIAN ROBERT Manager 5625 2ND AVENUE, KEY WEST, 33040
PABIAN KRISTINE Manager 5625 2ND AVENUE, KEY WEST, 33040
Gassman Alan S Agent 1245 Court Street, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 5625 2ND AVENUE, UNIT 6, KEY WEST, FL 33040 UN -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 5625 2ND AVENUE, UNIT 6, KEY WEST, FL 33040 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 Gassman, Alan S -
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 1245 Court Street, Clearwater, FL 33756 -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State