Entity Name: | KEYSTONE MASONRY CONSTRUCTION, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEYSTONE MASONRY CONSTRUCTION, 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: | 21 Oct 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L05000103906 |
FEI/EIN Number |
141940110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18528 NW County Road 379 A, Bristol, FL, 32321, US |
Mail Address: | 18528 NW County Road 379 A, Bristol, FL, 32321, US |
ZIP code: | 32321 |
County: | Liberty |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHINNEY STUART A | Agent | 18528 NW County Road 379 A, Bristol, FL, 32321 |
PHINNEY STUART A | Managing Member | 18528 NW County Road 379 A, Bristol, FL, 32321 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000045824 | SUNNY ISLES FINE WINE AND SPIRITS | ACTIVE | 2015-05-07 | 2025-12-31 | - | 17100 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 18528 NW County Road 379 A, Bristol, FL 32321 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 18528 NW County Road 379 A, Bristol, FL 32321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 18528 NW County Road 379 A, Bristol, FL 32321 | - |
LC AMENDMENT | 2007-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-09-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-09 |
ANNUAL REPORT | 2010-02-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State