Search icon

KEY ROYALE DRIVE, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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