Search icon

KEYS TO EMBROIDERY LLC - Florida Company Profile

Company Details

Entity Name: KEYS TO EMBROIDERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYS TO EMBROIDERY 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: 04 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L17000247638
FEI/EIN Number 82-3572012

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

Address: 95360 Overseas Hwy, UNIT 10, Key Largo, FL, 33037-2038, US
Mail Address: 95360 Overseas Hwy, UNIT 10, Key Largo, FL, 33037-2038, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGEL KARINA Authorized Member 281 WOODS AVE. UNIT 16, TAVERNIER, FL, 33070
MANGEL RICHARD Authorized Member 281 WOODS AVE. UNIT 16, TAVERNIER, FL, 33070
Mangel Richard S Agent 281 WOODS AVE, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-12 95360 Overseas Hwy, UNIT 10, Key Largo, FL 33037-2038 -
REINSTATEMENT 2020-11-12 - -
CHANGE OF MAILING ADDRESS 2020-11-12 95360 Overseas Hwy, UNIT 10, Key Largo, FL 33037-2038 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-14 Mangel, Richard S -
REINSTATEMENT 2019-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000777094 TERMINATED 1000000801506 MONROE 2018-10-29 2038-11-28 $ 4,476.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-03-06
REINSTATEMENT 2020-11-12
REINSTATEMENT 2019-03-14
Florida Limited Liability 2017-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3301577401 2020-05-07 0455 PPP 95360 OVERSEAS HWY 8, KEY LARGO, FL, 33037
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3056
Loan Approval Amount (current) 3056
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY LARGO, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State