Entity Name: | KEYSTONE EMPIRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2023 (a year ago) |
Document Number: | L05000032184 |
FEI/EIN Number | 27-3308853 |
Address: | 6614 63rd Terrace East, Bradenton, FL, 34203, US |
Mail Address: | 6614 63rd Terrace East, Bradenton, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zink Dennis | Agent | 6614 63rd Terrace East, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
ZINK DENNIS I | Manager | 6614 63rd Terrace East, Bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-07 | 6614 63rd Terrace East, Bradenton, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-07 | 6614 63rd Terrace East, Bradenton, FL 34203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-07 | 6614 63rd Terrace East, Bradenton, FL 34203 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-08 | Zink, Dennis | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000491954 | LAPSED | 6:10-AP-00237-KSJ | US BANKRUPTCY COURT, MDFL, ORL | 2012-05-24 | 2017-06-27 | $1,030,241.00 | M. DAVIS MANAGEMENT, INC., 4502 35TH STREET, SUITE 700, ORLANDO, FL 32811 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
REINSTATEMENT | 2023-10-04 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-09-07 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State