Search icon

MR SPARE KEY LLC - Florida Company Profile

Company Details

Entity Name: MR SPARE KEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR SPARE KEY 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: 28 Aug 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Aug 2024 (7 months ago)
Document Number: L20000269267
FEI/EIN Number 85-2907267

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

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

Key Officers & Management

Name Role Address
MAGEN LEAH D Manager 1230 Oakley Seaver Dr, Clermont, FL, 34711
MAGEN LEAH D Agent 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 - 4076 E, 4076 FL-44 #23, WILDWOOD, FL, 34785
G22000080464 MOBILE LOCKSMITH SANFORD ACTIVE 2022-07-06 2027-12-31 - 627 N GRANDVIEW AVE, SUITE 263, DAYTONA BEACH, FL, 32118
G22000080465 SECURITY AFFECT ACTIVE 2022-07-06 2027-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-12-12 4076 E 4076 FL-44 #23, Wildwood, FL 34785 -
LC DISSOCIATION MEM 2024-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 1230 Oakley Seaver Dr, SUITE 101, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2022-03-14 MAGEN, LEAH D -
LC AMENDMENT 2021-07-09 - -

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 Mar 2025

Sources: Florida Department of State