Search icon

KEYSTONE EMPIRE, LLC

Company Details

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

Agent

Name Role Address
Zink Dennis Agent 6614 63rd Terrace East, Bradenton, FL, 34203

Manager

Name Role Address
ZINK DENNIS I Manager 6614 63rd Terrace East, Bradenton, FL, 34203

Events

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

Debts

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

Documents

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