Search icon

LOWER KEYS LANDSCAPE, INC.

Company Details

Entity Name: LOWER KEYS LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jul 2014 (11 years ago)
Document Number: P02000042989
FEI/EIN Number 562287626
Address: 1707 VON PHISTER ST., KEY WEST, FL, 33040
Mail Address: 1707 VON PHISTER ST., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MARMOL JIRI Agent 1707 VON PHISTER ST., KEY WEST, FL, 33040

Director

Name Role Address
JIRI MARMOL Director 1707 VON PHISTER ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-18 MARMOL, JIRI No data
NAME CHANGE AMENDMENT 2014-07-29 LOWER KEYS LANDSCAPE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 1707 VON PHISTER ST., KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2010-02-01 1707 VON PHISTER ST., KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 1707 VON PHISTER ST., KEY WEST, FL 33040 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000285762 ACTIVE 1000000203060 MONROE 2011-03-10 2031-05-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-10
AMENDED ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State