Search icon

KEYS LAKE VILLAS, LLC - Florida Company Profile

Company Details

Entity Name: KEYS LAKE VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYS LAKE VILLAS, 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: 26 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L10000022281
FEI/EIN Number 272074625

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

Address: 650 S NORTHLAKE BLVD SUITE 450, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 650 S NORTHLAKE BLVD SUITE 450, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BIONDO & BIONDO P.A. Agent
KEYS LV, LLLP Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063459 KEYS LAKE VILLAS APARTMENTS EXPIRED 2012-06-25 2017-12-31 - 650 S. NORTHLAKE BOULEVARD, SUITE 450, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-01 BIONDO & BIONDO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 135 SAN LORENZO AVE, SUITE 710, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-14 650 S NORTHLAKE BLVD SUITE 450, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2011-06-14 650 S NORTHLAKE BLVD SUITE 450, ALTAMONTE SPRINGS, FL 32701 -
LC AMENDMENT 2011-03-14 - -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State