Search icon

KEYIDEAS, LLC - Florida Company Profile

Company Details

Entity Name: KEYIDEAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYIDEAS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jul 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: L09000066312
FEI/EIN Number 800444360

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

Address: 1 Old Trail, Ormond Beach, FL, 32174, US
Mail Address: 1 Old Trail, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILLEGAR JEFFREY W Othe 1 Old Trail, ORMOND BEACH, FL, 32174
de Via Keren Chief Executive Officer 1 Old Trail, ORMOND BEACH, FL, 32174
Kahani Amir Othe 200 Timberline Trail, Ormond Beach, FL, 32174
de Via Keren Agent 1 Old Trail, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015911 KEY IDEAS EXPIRED 2017-02-13 2022-12-31 - 244 S PALMETTO AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 1 Old Trail, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-03-25 1 Old Trail, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 1 Old Trail, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2023-01-29 de Via, Keren -
LC NAME CHANGE 2022-08-01 KEYIDEAS, LLC -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-29
LC Name Change 2022-08-01
AMENDED ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State