J & D KEYSTONE, LLC - Florida Company Profile

Entity Name: | J & D KEYSTONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & D KEYSTONE, 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. |
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: | 01 Sep 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L04000065331 |
FEI/EIN Number |
201583700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3785 SLEEPY FOX, ROCHESTER HILLS, MI, 48309 |
Mail Address: | 3785 SLEEPY FOX, ROCHESTER HILLS, MI, 48309 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIRLA IONEL | Manager | 3785 SLEEPY FOX, ROCHESTER HILLS, MI, 48309 |
CHIRLA BENIAMIN D | Agent | 1013 NE 6TH STREET, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-13 | 3785 SLEEPY FOX, ROCHESTER HILLS, MI 48309 | - |
CANCEL ADM DISS/REV | 2008-11-13 | - | - |
CHANGE OF MAILING ADDRESS | 2008-11-13 | 3785 SLEEPY FOX, ROCHESTER HILLS, MI 48309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-16 | 1013 NE 6TH STREET, HALLANDALE BEACH, FL 33009 | - |
REINSTATEMENT | 2007-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-25 | CHIRLA, BENIAMIN D | - |
AMENDED AND RESTATEDARTICLES | 2004-10-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000140975 | TERMINATED | 1000000204214 | LEON | 2011-02-16 | 2031-03-09 | $ 8,402.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-13 |
REINSTATEMENT | 2008-11-13 |
REINSTATEMENT | 2007-11-16 |
ANNUAL REPORT | 2006-08-08 |
ANNUAL REPORT | 2005-04-25 |
Amended and Restated Articles | 2004-10-18 |
Florida Limited Liabilites | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State