Search icon

KEY DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: KEY DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY DEVELOPERS, 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.
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: 22 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000084426
FEI/EIN Number NOT APPLICABLE

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

Address: 3030 N Rocky Point Drive, 150, TAMPA, FL, 33607, US
Mail Address: 3030 N Rocky Point drive, 150, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSAIN FIDA S Manager 3030 n Rocky point drive, TAMPA, FL, 33607
HUSSAIN SARDAR FIDA Agent 3030 N Rocky Point drive, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-18 3030 N Rocky Point drive, 150, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-18 3030 N Rocky Point Drive, 150, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-08-18 3030 N Rocky Point Drive, 150, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2011-04-18 HUSSAIN, SARDAR FIDA -
REINSTATEMENT 2008-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-08-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State