Entity Name: | KEYSTONE COMPANIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 07 Jun 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L02000014045 |
FEI/EIN Number | 04-3701452 |
Address: | 4840 TEAK WOOD DR., NAPLES, FL 34119 |
Mail Address: | 6017 PINE RIDGE ROAD, #326, NAPLES, FL 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARLICK, THOMAS B | Agent | 9115 CORSEA DEL FONTANA, 100, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
DAVIS, PAULA J | Manager | 12721TERABELLA WAY, FT. MYERS, FL 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 9115 CORSEA DEL FONTANA, 100, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-11 | 4840 TEAK WOOD DR., NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-11 | 4840 TEAK WOOD DR., NAPLES, FL 34119 | No data |
LC NAME CHANGE | 2006-04-24 | KEYSTONE COMPANIES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-11 |
LC Name Change | 2006-04-24 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-05-27 |
Florida Limited Liabilites | 2002-06-07 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State