Search icon

MR SPARE KEY LLC

Company Details

Entity Name: MR SPARE KEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2020 (4 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Aug 2024 (6 months ago)
Document Number: L20000269267
FEI/EIN Number 85-2907267
Address: 4076 E 4076 FL-44 #23, Wildwood, FL, 34785, US
Mail Address: 4076 E 4076 FL-44 #23, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
MAGEN LEAH D Agent 1230 Oakley Seaver Dr, Clermont, FL, 34711

Manager

Name Role Address
MAGEN LEAH D Manager 1230 Oakley Seaver Dr, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076612 352 LOCKSMITHS ACTIVE 2023-06-26 2028-12-31 No data 4076 E, 4076 FL-44 #23, WILDWOOD, FL, 34785
G22000080464 MOBILE LOCKSMITH SANFORD ACTIVE 2022-07-06 2027-12-31 No data 627 N GRANDVIEW AVE, SUITE 263, DAYTONA BEACH, FL, 32118
G22000080465 SECURITY AFFECT ACTIVE 2022-07-06 2027-12-31 No data 627 N GRANDVIEW AVE, SUITE 263, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 4076 E 4076 FL-44 #23, Wildwood, FL 34785 No data
CHANGE OF MAILING ADDRESS 2024-12-12 4076 E 4076 FL-44 #23, Wildwood, FL 34785 No data
LC DISSOCIATION MEM 2024-08-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 1230 Oakley Seaver Dr, SUITE 101, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2022-03-14 MAGEN, LEAH D No data
LC AMENDMENT 2021-07-09 No data No data

Documents

Name Date
CORLCDSMEM 2024-08-06
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-10-26
ANNUAL REPORT 2022-03-14
LC Amendment 2021-07-09
ANNUAL REPORT 2021-01-13
Florida Limited Liability 2020-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State