Search icon

KEY TECH CONSULTING, LLC. - Florida Company Profile

Company Details

Entity Name: KEY TECH CONSULTING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY TECH CONSULTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000043609
FEI/EIN Number 90-0852499

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

Address: 3793 SW Pheasant Run, Palm City, FL, 34990, US
Mail Address: 3793 SW Pheasant run, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTO & PALLI, LLC Agent -
LE GRANGE RYAN Managing Member 3793 SW Pheasant Run, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128126 LONCHT EXPIRED 2015-12-18 2020-12-31 - 3793 SW PHEASANT RUN, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-08-14 COTO & PALLI, LLC -
REINSTATEMENT 2015-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-14 3793 SW Pheasant Run, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2015-08-14 3793 SW Pheasant Run, Palm City, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-08-24 - -
LC AMENDMENT 2012-08-13 - -

Documents

Name Date
REINSTATEMENT 2015-08-14
ANNUAL REPORT 2013-09-20
LC Amendment 2012-08-24
LC Amendment 2012-08-13
Florida Limited Liability 2012-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State