Search icon

KEY WEST PRINTING, LLC - Florida Company Profile

Company Details

Entity Name: KEY WEST PRINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KEY WEST PRINTING, 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 Mar 2017 (8 years ago)
Date of dissolution: 24 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2023 (2 years ago)
Document Number: L17000072329
FEI/EIN Number 82-1003385

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

Address: 1200 4th Street, 128, KEY WEST, FL 33040
Mail Address: 1200 4th Street, 128, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis, Richard C Agent 1200 4th Street, 128, KEY WEST, FL 33040
RICHARD, DAVIS C President 1200 4th Street, 128 KEY WEST, FL 33040
RICHARD, DAVIS C Chief Executive Officer 1200 4th Street, 128 KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1200 4th Street, 128, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1200 4th Street, 128, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-04-05 1200 4th Street, 128, KEY WEST, FL 33040 -
REINSTATEMENT 2021-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-14 - -
REGISTERED AGENT NAME CHANGED 2020-05-14 Davis, Richard C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-11-04
REINSTATEMENT 2020-05-14
ANNUAL REPORT 2018-01-11
Florida Limited Liability 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6365027403 2020-05-14 0455 PPP 5585 2ND AVE SUITE 1, KEY WEST, FL, 33040-5932
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8896.12
Loan Approval Amount (current) 8896.12
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 KEY WEST, MONROE, FL, 33040-5932
Project Congressional District FL-28
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8972.16
Forgiveness Paid Date 2021-03-24
7638268304 2021-01-28 0455 PPS 5585 2nd Ave Ste 1, Key West, FL, 33040-5932
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8896.12
Loan Approval Amount (current) 8896.12
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 Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-5932
Project Congressional District FL-28
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8959
Forgiveness Paid Date 2021-10-29

Date of last update: 18 Feb 2025

Sources: Florida Department of State