Entity Name: | KEYISLE REALTY OF THE FLORIDA KEYS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEYISLE REALTY OF THE FLORIDA 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. |
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: | 15 Mar 2012 (13 years ago) |
Document Number: | L12000036555 |
FEI/EIN Number |
45-4362367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30971 Avenue A, Big Pine Key, FL, 33043, US |
Mail Address: | PO Box 430909, Big Pine Key, FL, 33043, US |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANLORENZO SUNNIE A | Manager | 30971 Avenue A, Big Pine Key, FL, 33043 |
SanLorenzo Sunnie A | Agent | 30971 Avenue A, Big Pine Key, FL, 33043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000054199 | KEYISLE REALTY | ACTIVE | 2018-05-01 | 2028-12-31 | - | PO BOX 430909, BIG PINE KEY, FL, 33043 |
G12000026003 | KEYISLE REALTY | EXPIRED | 2012-03-15 | 2017-12-31 | - | 22966 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 30971 Avenue A, Big Pine Key, FL 33043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 30971 Avenue A, Big Pine Key, FL 33043 | - |
CHANGE OF MAILING ADDRESS | 2014-04-26 | 30971 Avenue A, Big Pine Key, FL 33043 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-26 | SanLorenzo, Sunnie A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State