Search icon

KEYS CUSTOM SERVICES LLC - Florida Company Profile

Company Details

Entity Name: KEYS CUSTOM SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYS CUSTOM SERVICES 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: 15 Oct 2007 (18 years ago)
Date of dissolution: 02 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: L07000104442
FEI/EIN Number 261363328

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

Address: 1477 Alexandria Place, The Villages, FL, 32162, US
Mail Address: 1477 Alexandria Place, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE NOEL G Manager 1477 Alexandria Place, The Villages, FL, 32162
AFTER THE HARVEST, LLC Manager -
AGENTS AND CORPORATIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056890 NOEL ON THE REEF EXPIRED 2013-06-10 2018-12-31 - 20790 SW 398TH STREET, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
VOLUNTARY DISSOLUTION 2022-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 1477 Alexandria Place, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2020-02-12 1477 Alexandria Place, The Villages, FL 32162 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State