Search icon

KEYISLE REALTY OF THE FLORIDA KEYS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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