Entity Name: | KEYRAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
---|---|
APEX CORPORATE SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
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 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-27 | Apex Corporate Services LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-18 | 8th Floor, Union House Union Street, St Helier, Jersey JE2 3RF JE | No data |
CHANGE OF MAILING ADDRESS | 2016-02-18 | 8th Floor, Union House Union Street, St Helier, Jersey JE2 3RF JE | No data |
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 Feb 2025
Sources: Florida Department of State