Search icon

CASH FOR KEYS, LLC - Florida Company Profile

Company Details

Entity Name: CASH FOR KEYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASH FOR KEYS, 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: 20 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: L16000136089
FEI/EIN Number 81-3749351

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

Address: 2230 Albright Dr., CLEARWATER, FL, 33765, US
Mail Address: P.O Box 12166, JACKSONVILLE, FL, 32209, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Biggs Ann Manager 2230 Albright Dr., CLEARWATER, FL, 33765
ESKANOS DANNY EESQ. Agent 2911 STATE ROAD 590, CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000089998 CASH FOR KEYS ACTIVE 2016-08-22 2027-12-31 - 2230 ALBRIGHT DR., CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-08 2230 Albright Dr., CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2230 Albright Dr., CLEARWATER, FL 33765 -
REINSTATEMENT 2021-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-09 ESKANOS, DANNY E, ESQ. -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-08-30
REINSTATEMENT 2017-10-09
Florida Limited Liability 2016-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State