Search icon

KEYLIFE GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CABRERA FRANKLYN President 8527 PINES BLVD, PEMBROKE PINES, FL, 33024
CABRERA FRANKLYN Agent 8527 PINES BLVD, PEMBROKE PINES, FL, 33024

Events

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 - -

Debts

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

Documents

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