Entity Name: | KEYS TILE & STONE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEYS TILE & STONE, L.L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jul 2006 (19 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 Jul 2006 (19 years ago) |
Document Number: | L06000070295 |
FEI/EIN Number |
651270179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6681 Overseas Highway, Marathon, FL, 33050, US |
Mail Address: | 6681 Overseas Highway, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORRIS FRANKLIN T | Managing Member | 1400 Marlin Drive, MARATHON, FL, 33050 |
NORRIS KELLY ANN | Managing Member | 1400 Marlin Drive, MARATHON, FL, 33050 |
Norris Bret A | Manager | 1400 Marlin Drive, MARATHON, FL, 33050 |
NORRIS FRANKLIN T | Agent | 1400 Marlin Drive, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 1400 Marlin Drive, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 6681 Overseas Highway, Marathon, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 6681 Overseas Highway, Marathon, FL 33050 | - |
CONVERSION | 2006-07-13 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000022818. CONVERSION NUMBER 900000065729 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State