Search icon

KEYSTONE SOFTWARE, LLC - Florida Company Profile

Company Details

Entity Name: KEYSTONE SOFTWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYSTONE SOFTWARE, 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: 30 Sep 2010 (14 years ago)
Date of dissolution: 15 Aug 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2012 (13 years ago)
Document Number: L10000102144
FEI/EIN Number 273698280

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

Address: 4409 HOFFNER AVENUE, DEPARTMENT BOX 329, ORLANDO, FL, 32812, US
Mail Address: 4409 HOFFNER AVENUE, DEPARTMENT BOX 329, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTINENTAL ENTERTAINMENT, LLC Managing Member -
CONTINENTAL ENTERTAINMENT, LLC Agent -
UNG JOON PARK Managing Member 9689 SOUTHERN CHARM CIRCLE, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 4409 HOFFNER AVENUE, DEPARTMENT BOX 329, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2011-03-17 4409 HOFFNER AVENUE, DEPARTMENT BOX 329, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2011-03-17 CONTINENTAL ENTERTAINMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 4409 HOFFNER AVENUE, DEPARTMENT BOX 329, ORLANDO, FL 32812 -
LC AMENDMENT 2010-10-15 - -

Court Cases

Title Case Number Docket Date Status
UNG PARK, INDIVIDUALLY, ET AL. VS JAMES T. NOBLE, ET AL. 5D2013-3320 2013-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2011-CA-000463

Parties

Name UNG PARK
Role Appellant
Status Active
Representations Victor L. Chapman
Name KEYSTONE SOFTWARE, LLC
Role Appellant
Status Active
Name TSUMI, LLC
Role Appellant
Status Active
Name ELECTROMATIC, LLC
Role Appellee
Status Active
Name PIERRE MARCOUZ
Role Appellee
Status Active
Name JAMES T. NOBLE
Role Appellee
Status Active
Representations MEGAN T. LYONS, ALEXANDRA MARCOUX, ANDREA MONTAVON-MCKILLIP, Shannon L. Akins
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-12-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2013-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED
Docket Date 2013-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-12-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UNG PARK
Docket Date 2013-10-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURIS RELINQ TO LAKE FOR 60 DYS. AA'S MTN/EOT IS MOOT.
Docket Date 2013-10-02
Type Response
Subtype Response
Description RESPONSE ~ TO 9/23MOT
On Behalf Of JAMES T. NOBLE
Docket Date 2013-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES T. NOBLE
Docket Date 2013-09-27
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of UNG PARK
Docket Date 2013-09-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Victor Lee Chapman 0407429
Docket Date 2013-09-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ & FOR EXT OF TIME TO FILE IB
On Behalf Of UNG PARK
Docket Date 2013-09-19
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-09-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2013-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13/13
On Behalf Of UNG PARK
Docket Date 2013-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
LC Voluntary Dissolution 2012-08-15
ANNUAL REPORT 2012-05-18
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-17
LC Amendment 2010-10-15
Florida Limited Liability 2010-09-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State