Search icon

KEYSTONE MANAGEMENT GROUP, LLC - Florida Company Profile

Headquarter

Company Details

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

KEYSTONE MANAGEMENT GROUP, 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: 18 Jul 2013 (12 years ago)
Document Number: L13000102264
FEI/EIN Number 90-1006201

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

Address: 2220 County Road 210 West, Suite 108, Saint Johns, FL, 32259, US
Mail Address: 2220 County Road 210 West, Suite 108, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KEYSTONE MANAGEMENT GROUP, LLC, MINNESOTA ef7866e6-cb5b-e911-9172-00155d01b32c MINNESOTA
Headquarter of KEYSTONE MANAGEMENT GROUP, LLC, COLORADO 20171557273 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEYSTONE MANAGEMENT GROUP LLC 401(K) PS PLAN 2023 901006201 2024-12-02 KEYSTONE MANAGEMENT GROUP, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 518210
Sponsor’s telephone number 8003405780
Plan sponsor’s address 2220 COUNTY RD 210 W STE 108, PMB 353, JACKSONVILLE, FL, 32259

Signature of

Role Plan administrator
Date 2024-12-02
Name of individual signing CHERYL SWOPES
Valid signature Filed with authorized/valid electronic signature
KEYSTONE MANAGEMENT GROUP, LLC 401(K) P/S PLAN 2022 901006201 2023-06-14 KEYSTONE MANAGEMENT GROUP, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 518210
Sponsor’s telephone number 8003405780
Plan sponsor’s address 2220 COUNTY ROAD 210 W STE 108, PMB 353, JACKSONVILLE, FL, 32259

Plan administrator’s name and address

Administrator’s EIN 901006201
Plan administrator’s name KEYSTONE MANAGEMENT GROUP, LLC
Plan administrator’s address 2220 COUNTY ROAD 210 W STE 108, PMB 353, JACKSONVILLE, FL, 32259
Administrator’s telephone number 8003405780

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing CHERYL SWOPES
Valid signature Filed with authorized/valid electronic signature
KEYSTONE MANAGEMENT GROUP, LLC 401(K) P/S PLAN 2021 901006201 2022-07-12 KEYSTONE MANAGEMENT GROUP, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 518210
Sponsor’s telephone number 8003405780
Plan sponsor’s address 4800 SPRING PARK RD STE 16, JACKSONVILLE, FL, 32207

Plan administrator’s name and address

Administrator’s EIN 901006201
Plan administrator’s name KEYSTONE MANAGEMENT GROUP, LLC
Plan administrator’s address 4800 SPRING PARK RD STE 16, JACKSONVILLE, FL, 32207
Administrator’s telephone number 8003405780

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing CHERYL SWOPES
Valid signature Filed with authorized/valid electronic signature
KEYSTONE MANAGEMENT GROUP, LLC 401(K) P/S PLAN 2020 901006201 2021-06-17 KEYSTONE MANAGEMENT GROUP, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 518210
Sponsor’s telephone number 8003405780
Plan sponsor’s address 4800 SPRING PARK RD STE 16, JACKSONVILLE, FL, 32207

Plan administrator’s name and address

Administrator’s EIN 901006201
Plan administrator’s name KEYSTONE MANAGEMENT GROUP, LLC
Plan administrator’s address 4800 SPRING PARK RD STE 16, JACKSONVILLE, FL, 32207
Administrator’s telephone number 8003405780

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing CHERYL SWOPES
Valid signature Filed with authorized/valid electronic signature
KEYSTONE MANAGEMENT GROUP, LLC 401(K) P/S PLAN 2019 901006201 2020-04-30 KEYSTONE MANAGEMENT GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 518210
Sponsor’s telephone number 8003405780
Plan sponsor’s address 4800 SPRING PARK RD STE 16, JACKSONVILLE, FL, 32207

Plan administrator’s name and address

Administrator’s EIN 901006201
Plan administrator’s name KEYSTONE MANAGEMENT GROUP, LLC
Plan administrator’s address 4800 SPRING PARK RD STE 16, JACKSONVILLE, FL, 32207
Administrator’s telephone number 8003405780

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing CHERYL SWOPES
Valid signature Filed with authorized/valid electronic signature
KEYSTONE MANAGEMENT GROUP, LLC 401(K) P/S PLAN 2018 901006201 2019-04-04 KEYSTONE MANAGEMENT GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 518210
Sponsor’s telephone number 8003405780
Plan sponsor’s address 4800 SPRING PARK RD STE 16, JACKSONVILLE, FL, 32207

Plan administrator’s name and address

Administrator’s EIN 901006201
Plan administrator’s name KEYSTONE MANAGEMENT GROUP, LLC
Plan administrator’s address 4800 SPRING PARK RD STE 16, JACKSONVILLE, FL, 32207
Administrator’s telephone number 8003405780

Signature of

Role Plan administrator
Date 2019-04-04
Name of individual signing CHERYL SWOPES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
McDonald Gregory G Manager 2220 County Road 210 West, Saint Johns, FL, 32259
McDonald Gregory G Agent 2220 County Road 210 West, Saint Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000064882 EXCHANGE PROS ACTIVE 2021-05-11 2026-12-31 - 4800 SPRING PARK ROAD, STE 16, JACKSONVILLE, FL, 32207
G19000116706 SECOND SYSTEM EXPIRED 2019-10-29 2024-12-31 - 4800 SPRING PARK ROAD, STE 16, JACKSONVILLE, FL, 32207
G18000126083 MORTGAGE PHISH EXPIRED 2018-11-28 2023-12-31 - 4800 SPRING PARK ROAD, STE 16, JACKSONVILLE, FL, 32207
G16000093242 NOTARY TRANSFER EXPIRED 2016-08-26 2021-12-31 - 4800 SPRING PARK ROAD, #16, JACKSONVILLE, FL, 32207
G16000006273 JOVACLOUD EXPIRED 2016-01-16 2021-12-31 - 4800 SPRING PARK ROAD, #16, JACKSONVILLE, FL, 32207
G15000111293 DIOLOGIX EXPIRED 2015-11-02 2020-12-31 - 4800 SPRING PARK ROAD, #16, JACKSONVILLE, FL, 32207
G14000080129 MORGANTOWN COMPUTER SOLUTIONS EXPIRED 2014-08-04 2019-12-31 - 10151 DEERWOOD PARK BLVD, STE 200-250, JACKSONVILLE, FL, 32256
G13000080504 CLOUDSTAR ACTIVE 2013-08-13 2028-12-31 - 2220 COUNTY ROAD 210W, #108 PMB 353, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 2220 County Road 210 West, Suite 108, #353, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2023-01-13 2220 County Road 210 West, Suite 108, #353, Saint Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 2220 County Road 210 West, Suite 108, #353, Saint Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2017-01-03 McDonald, Gregory G -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3314868204 2020-08-04 0491 PPP 4800 SPRING PARK RD STE 16, JACKSONVILLE, FL, 32207-7406
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136592.5
Loan Approval Amount (current) 136592.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-7406
Project Congressional District FL-05
Number of Employees 8
NAICS code 541512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 137737.75
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State