Entity Name: | KEYSTONE ACQUISITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
RAPP CHRISTOPHER | Agent | 200 Turner Road, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
KELLER DARREN | Chief Executive Officer | 200 Turner Road, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
RAPP CHRISTOPHER | Chief Operating Officer | 200 Turner Road, Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-05-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 200 Turner Road, Lake Placid, FL 33852 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 200 Turner Road, Lake Placid, FL 33852 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 200 Turner Road, Lake Placid, FL 33852 | No data |
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 Feb 2025
Sources: Florida Department of State