Search icon

KEY VISION REALTY, LLC - Florida Company Profile

Company Details

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

KEY VISION 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: 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: 05 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jul 2018 (7 years ago)
Document Number: L09000106916
FEI/EIN Number 800509293

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

Address: 2101 VISTA PARKWAY, WEST PALM BEACH, FL, 33411, US
Mail Address: 10170 CALUMET LANE, LAKE WORTH, FL, 33467, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRE AMOS Manager 10170 CALUMET LANE, LAKE WORTH, FL, 33467
ANDRE AMOS Authorized Member 10170 CALUMET LANE, LAKE WORTH, FL, 33467
ANDRE AMOS Agent 10170 CALUMET LANE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 10170 CALUMET LANE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-03-31 2101 VISTA PARKWAY, 120, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 2101 VISTA PARKWAY, 120, WEST PALM BEACH, FL 33411 -
LC AMENDMENT AND NAME CHANGE 2018-07-10 KEY VISION REALTY, LLC -
REINSTATEMENT 2018-01-09 - -
REGISTERED AGENT NAME CHANGED 2018-01-09 ANDRE, AMOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-11-20
LC Amendment and Name Change 2018-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State