Search icon

KEYBIZ LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: KEYBIZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYBIZ 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: 25 Aug 2017 (8 years ago)
Document Number: L17000182113
FEI/EIN Number 82-2599074

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

Address: 7901 4TH ST. N., ST. PETERSBURG, FL, 33702, US
Mail Address: 16 N. RICHFIELD ST., MOHAWK, NY, 13407, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KEYBIZ LLC, NEW YORK 5796422 NEW YORK

Key Officers & Management

Name Role Address
MARSH KEVIN A Authorized Member 16 N. RICHFIELD ST., MOHAWK, NY, 13407
HAVRE BILL Agent 7901 4TH ST. N, ST. PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000053241 HOT HOME DECOR ACTIVE 2022-04-27 2027-12-31 - 16 N RICHFIELD ST., MOHAWK, NY, 13407
G19000082087 ISLAND ATM ACTIVE 2019-08-02 2029-12-31 - 439 BLACKBEARD RD., LITTLE TORCH KEY, FL, 33042
G19000069677 CASHCOW ATM EXPIRED 2019-06-20 2024-12-31 - 31060 AVENUE D, BIG PINE KEY, FL, 33043
G19000065987 INTEGRITY CLEANERS EXPIRED 2019-06-09 2024-12-31 - 31060 AVENUE D, BIG PINE KEY, FL, 33043
G19000062119 RESTIN' MON TIKIS EXPIRED 2019-05-28 2024-12-31 - 31060 AVENUE D, BIG PINE KEY, FL, 33043
G18000109856 MARSH INTEGRITY BUILDERS ACTIVE 2018-10-08 2028-12-31 - 16 N RICHFIELD ST, MOHAWK, NY, 13407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 7901 4TH ST. N, SUITE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 7901 4TH ST. N., STE. 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-09-25 7901 4TH ST. N., STE. 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-01-07 HAVRE, BILL -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-07
Florida Limited Liability 2017-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1800867302 2020-04-28 0455 PPP 31060 Ave D, Big Pine Key, FL, 33043
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20841.53
Loan Approval Amount (current) 20841.53
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 Big Pine Key, MONROE, FL, 33043-0001
Project Congressional District FL-28
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21150.44
Forgiveness Paid Date 2021-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State