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