Search icon

KEYSTONE HEIGHTS VACANT LAND LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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