Search icon

KEYSTONE PROPERTY GROUP OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: KEYSTONE PROPERTY GROUP OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYSTONE PROPERTY GROUP OF FLORIDA, 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 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: L11000133975
FEI/EIN Number 45-4070690

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

Address: 1200 North Federal Highway, Boca Raton, FL, 33432, US
Mail Address: 1200 North Federal Highway, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Rhodes Riva Treasurer 1200 North Federal Highway, Boca Raton, FL, 33432
Gerwitz Herman Treasurer 1200 North Federal Highway, Boca Raton, FL, 33432
Glazer William President 1200 North Federal Highway, Boca Raton, FL, 33432
Rash Marc Exec 1200 North Federal Highway, Boca Raton, FL, 33432
Criger Tim Chief Financial Officer 1200 North Federal Highway, Boca Raton, FL, 33432
Hughes Joseph Corp 1200 North Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 1200 North Federal Highway, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1200 North Federal Highway, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2022-04-14 NRAI SERVICES, INC -
REINSTATEMENT 2022-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-09-30 - -
LC DISSOCIATION MEM 2014-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-15
REINSTATEMENT 2022-04-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
CORLCDSMEM 2014-09-30
LC Amendment 2014-09-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State