Entity Name: | KEY NORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEY NORTH, 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: | 07 Oct 2010 (15 years ago) |
Date of dissolution: | 23 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Oct 2024 (6 months ago) |
Document Number: | L10000104790 |
FEI/EIN Number |
273625632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 Walnut St., #20701, Green Cove Springs, FL, 32043, US |
Mail Address: | 411 Walnut St., #20701, Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHULTZ RICHARD D | Managing Member | 411 Walnut St., Green Cove Springs, FL, 32043 |
SCHODOWSKI THOMAS M | Agent | 9921 MARGATE HILLS RD., JACKSONVILLE, FL, 32256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000101789 | TREASURE COAST YACHT | EXPIRED | 2015-10-05 | 2020-12-31 | - | PO BOX 15148, FERNANDINA BEACH, FL, 32035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 411 Walnut St., #20701, Green Cove Springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2024-01-17 | 411 Walnut St., #20701, Green Cove Springs, FL 32043 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-23 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-29 |
AMENDED ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State