Search icon

LISA KEATING JEWELRY, LLC - Florida Company Profile

Company Details

Entity Name: LISA KEATING JEWELRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LISA KEATING JEWELRY, 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: 29 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000033619
FEI/EIN Number 208762563

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 310 FLORIDA AVENUE, NEW SMYRNA BEACH, FL, 32169
Mail Address: 310 FLORIDA AVENUE, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEATING-MCEVER MELISA Managing Member 310 FLORIDA AVENUE, NEW SMYRNA BEACH, FL, 32751
KEATING-MCEVER MELISA Agent 310 FLORIDA AVENUE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-15 310 FLORIDA AVENUE, NEW SMYRNA BEACH, FL 32169 -
CANCEL ADM DISS/REV 2009-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-15 310 FLORIDA AVENUE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2009-12-15 310 FLORIDA AVENUE, NEW SMYRNA BEACH, FL 32169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000672189 TERMINATED 1000000478619 VOLUSIA 2013-03-01 2033-04-04 $ 5,745.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000998404 TERMINATED 1000000387561 VOLUSIA 2012-11-16 2032-12-14 $ 2,682.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2012-02-27
REINSTATEMENT 2010-12-20
REINSTATEMENT 2009-12-15
ANNUAL REPORT 2008-07-31
Florida Limited Liability 2007-03-29

Date of last update: 03 May 2025

Sources: Florida Department of State