Search icon

KEYSTONE QUALITY SERVICES LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of KEYSTONE QUALITY SERVICES LLC, MISSISSIPPI 945100 MISSISSIPPI

Key Officers & Management

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

Events

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 - -

Documents

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