Search icon

KEYSVILLE ROAD ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: KEYSVILLE ROAD ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYSVILLE ROAD ASSOCIATES, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000042738
FEI/EIN Number 201210263

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

Address: 29750 US HWY 19 NORTH, 101, CLEARWATER, FL, 33761
Mail Address: 29750 US HWY 19 NORTH, 101, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVILLE BRIGID J Authorized Representative 29750 US HWY 19 N 101, CLEARWATER, FL, 33761
GUNDERSON BRIAN L Agent 29750 US HWY 19 NORTH, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2014-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 29750 US HWY 19 NORTH, 101, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 29750 US HWY 19 NORTH, 101, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2014-01-24 29750 US HWY 19 NORTH, 101, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2014-01-24 GUNDERSON, BRIAN L -
REINSTATEMENT 2014-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2014-01-24
REINSTATEMENT 2006-11-01
ANNUAL REPORT 2005-08-15
Florida Limited Liability 2004-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State