Entity Name: | KEYRAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEYRAN 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. |
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: | 25 Jan 2010 (15 years ago) |
Date of dissolution: | 20 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 May 2020 (5 years ago) |
Document Number: | L10000009234 |
FEI/EIN Number |
30-0785241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8th Floor, Union House Union Street, St Helier, Je, JE2 3RF, JE |
Mail Address: | 8th Floor, Union House Union Street, St Helier, Je, JE2 3RF, JE |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APEX CORPORATE SERVICES LLC | Agent | - |
BRACKEN-SMITH LOUISE MARTHA | Manager | Chateaubriand, St Martin, JE3 6P |
Falle Christian Vern | Manager | 4 Lieu au Guerdain La Rue de la Monnaie, Trinity, JE3 5G |
Toudic Darren Graham | Manager | Manor View, Trinity, JE3 5T |
Wilkinson Justine Mary | Manager | Elmfield, St Ouen, JE3 2A |
Andrews Mark Anthony | Manager | Woodthorpe, St Helier, JE2 3F |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-27 | Apex Corporate Services LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-18 | 8th Floor, Union House Union Street, St Helier, Jersey JE2 3RF JE | - |
CHANGE OF MAILING ADDRESS | 2016-02-18 | 8th Floor, Union House Union Street, St Helier, Jersey JE2 3RF JE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-20 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-18 |
AMENDED ANNUAL REPORT | 2018-07-31 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State