Search icon

KEYS ISLAND PIZZERIA, LLC - Florida Company Profile

Company Details

Entity Name: KEYS ISLAND PIZZERIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYS ISLAND PIZZERIA, 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: 12 Oct 2018 (7 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L18000241412
FEI/EIN Number 83-2267500

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

Address: 101417 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US
Mail Address: 3577 NW Clubside Circle, Boca Raton, FL, 33496, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPERRY MICHAEL D Authorized Member 3577 NW CLUBSIDE CIRCLE, BOCA RATON, FL, 33496
Schwemmer Sandra Auth 3577 NW Clubside Circle, Boca Raton, FL, 33496
SPERRY MICHAEL Agent 3577 NW CLUBSIDE CIRCLE, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051681 ISLAND KEY LARGO PIZZERIA SPORTS BAR EXPIRED 2019-04-26 2024-12-31 - 3577 NW CLUBSIDE CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
CHANGE OF MAILING ADDRESS 2021-03-15 101417 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -
LC DISSOCIATION MEM 2020-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-27 3577 NW CLUBSIDE CIRCLE, BOCA RATON, FL 33496 -
LC STMNT OF RA/RO CHG 2020-10-27 - -
REGISTERED AGENT NAME CHANGED 2020-10-27 SPERRY, MICHAEL -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-02-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-03-15
CORLCDSMEM 2020-11-09
CORLCRACHG 2020-10-27
REINSTATEMENT 2020-09-29
LC Amendment 2020-02-03
ANNUAL REPORT 2019-06-13
Florida Limited Liability 2018-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8267778309 2021-01-29 0455 PPS 101417 Overseas Hwy, Key Largo, FL, 33037-4505
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74800
Loan Approval Amount (current) 74800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-4505
Project Congressional District FL-28
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75309.06
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State