Search icon

KEYSTONE GROUP INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: KEYSTONE GROUP INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYSTONE GROUP INVESTMENTS 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: 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: 01 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000011393
FEI/EIN Number 271828776

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

Address: 20325 nw 32nd path, miami gardens, FL, 33056, US
Mail Address: 1844 wray pl, macon, GA, 31204, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKLEY SIDNEY Manager 20325 NW 32ND PATH, MIAMI GARDENS, FL, 33056
BARKLEY FRANCES Auth 20325 nw 32nd Path, Miami Gardens, FL, 33056
BARKLEY SIDNEY Agent 1844 WRAY PL, MACON, FL, 31204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-30 20325 nw 32nd path, miami gardens, FL 33056 -
REGISTERED AGENT NAME CHANGED 2017-03-30 BARKLEY, SIDNEY -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 1844 WRAY PL, MACON, FL 31204 -
REINSTATEMENT 2017-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 20325 nw 32nd path, miami gardens, FL 33056 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-03-18
AMENDED ANNUAL REPORT 2017-05-01
REINSTATEMENT 2017-03-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-02-01

Date of last update: 02 May 2025

Sources: Florida Department of State