Search icon

KEY CONSTRUCTION LLC - Florida Company Profile

Company Details

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

KEY CONSTRUCTION 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: 20 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: L09000112338
FEI/EIN Number 364666790

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

Address: 13256 Windcrest Dr, Port Charlotte, FL, 33953, US
Mail Address: 13256 Windcrest Dr, Port Charlotte, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IONASKHU SVETLANA Vice President 13256 Windcrest Dr, Port Charlotte, FL, 33953
IONASHKU NICHOLAS President 13256 Windcrest Dr, Port Charlotte, FL, 33953
IONASHKU NICHOLAS Agent 13256 Windcrest Dr, Port Charlotte, FL, 33953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127276 KEY KITCHENS, LLC ACTIVE 2022-10-11 2027-12-31 - 2274 NABBLE LN, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 13256 Windcrest Dr, Port Charlotte, FL 33953 -
CHANGE OF MAILING ADDRESS 2024-01-28 13256 Windcrest Dr, Port Charlotte, FL 33953 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 13256 Windcrest Dr, Port Charlotte, FL 33953 -
LC AMENDMENT AND NAME CHANGE 2020-12-08 KEY CONSTRUCTION LLC -
REGISTERED AGENT NAME CHANGED 2020-12-08 IONASHKU, NICHOLAS -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
LC Amendment and Name Change 2020-12-08
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State