Search icon

KYLE KEYS LLC - Florida Company Profile

Company Details

Entity Name: KYLE KEYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KYLE KEYS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: L11000036978
FEI/EIN Number 45-2831242

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

Address: 17721 SW 84 Court, c/o Mary Holle, Miami, FL, 33157, US
Mail Address: 17721 SW 84 Court, c/o Mary Holle, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KYLE E G Managing Member 40 KYLE WAY WEST, MARATHON, FL, 33050
HOLLE MARY Managing Member 17721 SW 84 COURT, MIAMI, FL, 33157
Holle Mary E Agent 17721 SW 84 Court, Miami, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 17721 SW 84 Court, c/o Mary Holle, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-03-18 17721 SW 84 Court, c/o Mary Holle, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-03-18 Holle, Mary E -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 17721 SW 84 Court, c/o Mary Holle, Miami, FL 33157 -
REINSTATEMENT 2018-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-05-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State