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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State