Search icon

SOUTHERNMOST KEY LIME SHOP LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERNMOST KEY LIME SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERNMOST KEY LIME SHOP 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: 18 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: L17000086726
FEI/EIN Number 813474214

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

Address: 910 Duval Street, Key West, FL, 33040, US
Mail Address: 910 Duval Street, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSTOLACHI NICOLAE Manager 910 Duval Street, Key West, FL, 33040
Postolachi Ludmila Member 910 Duval Street, Key West, FL, 33040
Farrelly Gregory G Agent 506 Louisa St, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011450 KEY LIME SHOPPE EXPIRED 2018-01-22 2023-12-31 - 614 WHITEHEAD STREET APT.6, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 910 Duval Street, 101, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2024-04-14 910 Duval Street, 101, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2019-03-08 Farrelly, Gregory G -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 506 Louisa St, Key West, FL 33040 -
LC AMENDMENT AND NAME CHANGE 2018-06-11 SOUTHERNMOST KEY LIME SHOP LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-08
LC Amendment and Name Change 2018-06-11
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6596698507 2021-03-04 0455 PPS 1514 5th St, Key West, FL, 33040-5106
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6340.83
Loan Approval Amount (current) 6340.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33040-5106
Project Congressional District FL-28
Number of Employees 4
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6390.17
Forgiveness Paid Date 2021-12-14
3577577707 2020-05-01 0455 PPP 802 Duval Street, Key West, FL, 33040
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4473.38
Loan Approval Amount (current) 4473.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33040-2300
Project Congressional District FL-28
Number of Employees 3
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4509.9
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State