Search icon

KEYS TILE & STONE, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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

Documents

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