Entity Name: | KEYSTONE HEIGHTS VACANT LAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEYSTONE HEIGHTS VACANT LAND 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. |
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: | 12 May 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000047459 |
FEI/EIN Number |
202832967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 361 E HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US |
Address: | 101 S Ft Lauderdale Beach Blvd, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEVEL DENNIS | Manager | 101 S Ft Lauderdale Beach Blvd, Fort Lauderdale, FL, 33316 |
SIEGELAUB STEVEN | Manager | 361 E HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
SEVEL DENNIS | Agent | 101 S Ft Lauderdale Beach Blvd, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-10 | 101 S Ft Lauderdale Beach Blvd, Fort Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 101 S Ft Lauderdale Beach Blvd, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 101 S Ft Lauderdale Beach Blvd, Fort Lauderdale, FL 33316 | - |
REINSTATEMENT | 2007-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State