Entity Name: | KEYSTONE QUALITY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEYSTONE QUALITY 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. |
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: | 14 Feb 2008 (17 years ago) |
Date of dissolution: | 22 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2024 (a year ago) |
Document Number: | L08000017153 |
FEI/EIN Number |
680673702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4511 Hwy 95 A, Molino, FL, 32577, US |
Mail Address: | 4511 Hwy 95 A, Molino, FL, 32577, US |
ZIP code: | 32577 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KEYSTONE QUALITY SERVICES LLC, MISSISSIPPI | 945100 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
THOMAS SHENA M | Auth | 4511 Hwy 95 A, Molino, FL, 32577 |
THOMAS SCOTT R | Auth | 4511 Hwy 95 A, Molino, FL, 32577 |
Thomas Seth J | Auth | 708 Dogwood Ln, Blowing Rock, NC, 28605 |
THOMAS SHENA M | Agent | 4511 Hwy 95 A, Molino, FL, 32577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-22 | - | - |
REINSTATEMENT | 2021-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-28 | 4511 Hwy 95 A, Molino, FL 32577 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 4511 Hwy 95 A, Molino, FL 32577 | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 4511 Hwy 95 A, Molino, FL 32577 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-28 | THOMAS, SHENA M | - |
LC DISSOCIATION MEM | 2019-02-04 | - | - |
LC AMENDMENT | 2014-04-11 | - | - |
LC AMENDMENT | 2013-06-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-09 |
REINSTATEMENT | 2021-04-06 |
ANNUAL REPORT | 2019-03-28 |
CORLCDSMEM | 2019-02-04 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State