KEY BISCAYNE STRINGS, LLC - Florida Company Profile

Entity Name: | KEY BISCAYNE STRINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Jan 2012 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000006103 |
FEI/EIN Number | 454288920 |
Address: | 758 CURTISWOOD DRIIVE, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 379 Gulf Road, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
City: | Key Biscayne |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARSON ALLISON T | Managing Member | 758 CURTISWOOD DRIIVE, KEY BISCAYNE, FL, 33149 |
Larson Allison TMrs. | Agent | 758 Curtiswood Drive, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-21 | 758 Curtiswood Drive, Key Biscayne, FL 33149 | - |
REINSTATEMENT | 2019-11-21 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-21 | 758 CURTISWOOD DRIIVE, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-21 | Larson, Allison Tracy, Mrs. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-21 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-25 |
REINSTATEMENT | 2013-11-20 |
Florida Limited Liability | 2012-01-12 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State