Entity Name: | KEY ROYALE DRIVE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEY ROYALE DRIVE, 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. |
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: | 17 Nov 2004 (20 years ago) |
Date of dissolution: | 18 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Aug 2022 (3 years ago) |
Document Number: | L04000083626 |
FEI/EIN Number |
980442186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 BRICKELL AVENUE, 14TH FLOOR-RAW, MIAMI, FL, 33131 |
Mail Address: | 1395 BRICKELL AVENUE, 14TH FLOOR-RAW, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURSON JAMES | Managing Member | 1395 BRICKELL AVENUE, 14TH FLOOR-RAW, MIAMI, FL, 33131 |
WOOD RICHARD A | Agent | 1395 BRICKELL AVENUE, MIAMI, FL, 33131 |
BALL ANDREW | Managing Member | 1395 BRICKELL AVENUE, 14TH FLOOR-RAW, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | WOOD, RICHARD AESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 1395 BRICKELL AVENUE, 14TH FLOOR-RAW, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 1395 BRICKELL AVENUE, 14TH FLOOR-RAW, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 1395 BRICKELL AVENUE, 14TH FLOOR-RAW, MIAMI, FL 33131 | - |
REINSTATEMENT | 2007-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-18 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State