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