Search icon

KEYSTONE ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: KEYSTONE ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYSTONE ACQUISITIONS, 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 14 May 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2019 (6 years ago)
Document Number: L07000114388
FEI/EIN Number 261504106

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

Address: 200 Turner Road, Lake Placid, FL, 33852, US
Mail Address: 200 Turner Road, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER DARREN Chief Executive Officer 200 Turner Road, Lake Placid, FL, 33852
RAPP CHRISTOPHER Chief Operating Officer 200 Turner Road, Lake Placid, FL, 33852
RAPP CHRISTOPHER Agent 200 Turner Road, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 200 Turner Road, Lake Placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2019-05-01 200 Turner Road, Lake Placid, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 200 Turner Road, Lake Placid, FL 33852 -

Documents

Name Date
LC Voluntary Dissolution 2019-05-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State