Search icon

ACT LOCK & KEY, LLC - Florida Company Profile

Company Details

Entity Name: ACT LOCK & KEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACT LOCK & KEY, 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 Apr 2007 (18 years ago)
Date of dissolution: 17 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: L07000039408
FEI/EIN Number 208832832

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

Address: 13302 Winding Oaks Court, Suite A, Tampa, FL, 33612, US
Mail Address: 913 N. Beal Pkwy, Suite A #124, Fort Walton Beach, FL, 32547, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
KOSKELA J Manager 913 N. BEAL PKWY SUITE A #124, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 13302 Winding Oaks Court, Suite A, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2013-04-29 13302 Winding Oaks Court, Suite A, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2013-04-29 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Reg. Agent Resignation 2013-02-06
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State