Entity Name: | AMERIKEY LOCKSMITH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERIKEY LOCKSMITH 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. |
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: | 26 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | L17000261748 |
FEI/EIN Number |
82-3793082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7256 SR 54, New Port Richey, FL, 34667, US |
Mail Address: | 4122 Madison #589, Elfers, FL, 34680, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Micklow Paul M | Vice President | 4122 Madison #589, Elfers, FL, 34680 |
MICKLOW Bianca I | Agent | 4122 Madison #589, Elfers, FL, 34680 |
MICKLOW Bianca I | President | 4122 Madison #589, Elfers, FL, 34680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | MICKLOW, Bianca Ivy | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 7256 SR 54, New Port Richey, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 4122 Madison #589, Elfers, FL 34680 | - |
REINSTATEMENT | 2019-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-15 | 7256 SR 54, New Port Richey, FL 34667 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000574655 | ACTIVE | 1000001009889 | PASCO | 2024-08-29 | 2044-09-04 | $ 12,029.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-15 |
REINSTATEMENT | 2018-10-12 |
Florida Limited Liability | 2017-12-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State