Search icon

KEYSER ENGINEERING & INSPECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: KEYSER ENGINEERING & INSPECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYSER ENGINEERING & INSPECTIONS, 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 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000046462
FEI/EIN Number 270211160

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

Address: 2017 SHORELAND DR, AUBURNDALE, FL, 33823
Mail Address: 2017 SHORELAND DR, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEYSER CHARLES R Managing Member 2017 SHORELAND DRIVE, AUBURNDALE, FL, 33823
Keyser Charles R Agent 2017 SHORELAND DR, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2014-06-25 KEYSER ENGINEERING & INSPECTION, LLC -
REGISTERED AGENT NAME CHANGED 2013-04-12 Keyser, Charles R -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 2017 SHORELAND DR, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2012-04-26 2017 SHORELAND DR, AUBURNDALE, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 2017 SHORELAND DR, AUBURNDALE, FL 33823 -

Documents

Name Date
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-25
LC Amendment and Name Change 2014-06-25
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State