Search icon

RED KEY REALTY LLC - Florida Company Profile

Company Details

Entity Name: RED KEY REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED KEY REALTY 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: 20 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000028753
FEI/EIN Number 262215354

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

Address: 15019 BALMORAL LOOP, FORT MYERS, FL, 33919, US
Mail Address: 15019 BALMORAL LOOP, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONKEN LEE Managing Member 15019 BALMORAL LOOP, FORT MYERS, FL, 33919
KONKEN SANDRA Manager 15019 BALMORAL LOOP, FORT MYERS, FL, 33919
HAGEN MICHAEL S Agent 5290 Summerlin Commons Way, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-11 HAGEN, MICHAEL S -
CHANGE OF PRINCIPAL ADDRESS 2018-07-26 15019 BALMORAL LOOP, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2018-06-29 15019 BALMORAL LOOP, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 5290 Summerlin Commons Way, Suite 1003, FORT MYERS, FL 33907 -
LC NAME CHANGE 2012-08-06 RED KEY REALTY LLC -

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-02-27
LC Name Change 2012-08-06
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State