Search icon

KEYS CUSTOMS, LLC - Florida Company Profile

Company Details

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

KEYS CUSTOMS, 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: 07 Feb 2017 (8 years ago)
Date of dissolution: 20 Feb 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L17000030709
FEI/EIN Number 81-5375081

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

Address: 5200 US-1, KEY WEST, FL, 33040, US
Mail Address: 5200 US-1, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNARINO JUSTIN Manager #1 RIVIERA DRIVE, KEY WEST, FL, 33040
ANNARINO JUSTIN J Agent #1 RIVIERA DRIVE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039114 KEYS CUSTOM AUTO REPAIR ACTIVE 2025-03-19 2030-12-31 - 5200 US HIGHWAY 1, KEY WEST, FL, 33040
G17000113925 KEYS CUSTOM AUTO REPAIR EXPIRED 2017-10-16 2022-12-31 - 5200 OVERSEAS HWY, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-11-01 - -
REGISTERED AGENT NAME CHANGED 2019-11-01 ANNARINO, JUSTIN JENNINGS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 5200 US-1, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2018-01-15 5200 US-1, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State