Entity Name: | KEYLIFE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEYLIFE GROUP, 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: | 20 Jul 2010 (15 years ago) |
Date of dissolution: | 09 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 May 2018 (7 years ago) |
Document Number: | L10000076581 |
FEI/EIN Number |
27-3081858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8527 PINES BLVD, PEMBROKE PINES, FL, 33024, US |
Mail Address: | 8527 PINES BLVD, PEMBROKE PINES, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA FRANKLYN | President | 8527 PINES BLVD, PEMBROKE PINES, FL, 33024 |
CABRERA FRANKLYN | Agent | 8527 PINES BLVD, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-09 | - | - |
LC AMENDMENT | 2017-06-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 8527 PINES BLVD, 201, PEMBROKE PINES, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 8527 PINES BLVD, 201, PEMBROKE PINES, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 8527 PINES BLVD, 201, PEMBROKE PINES, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-23 | CABRERA, FRANKLYN | - |
REINSTATEMENT | 2011-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000048262 | ACTIVE | 1000000810544 | BROWARD | 2019-01-09 | 2029-01-16 | $ 1,335.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000779391 | TERMINATED | 1000000727821 | DADE | 2016-11-23 | 2026-12-08 | $ 512.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000019608 | TERMINATED | 1000000701907 | MIAMI-DADE | 2015-12-23 | 2036-01-06 | $ 1,029.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J16000019616 | TERMINATED | 1000000701908 | BROWARD | 2015-12-23 | 2026-01-06 | $ 2,428.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-05-09 |
ANNUAL REPORT | 2018-03-14 |
LC Amendment | 2017-06-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
AMENDED ANNUAL REPORT | 2014-09-23 |
ANNUAL REPORT | 2014-03-10 |
AMENDED ANNUAL REPORT | 2013-12-06 |
ANNUAL REPORT | 2013-05-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State