Entity Name: | PROPERTY KEYZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Feb 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Feb 2017 (8 years ago) |
Document Number: | L14000019826 |
FEI/EIN Number | 46-4920353 |
Address: | 1419 NW 44th ct road, ocala, FL, 34482, US |
Mail Address: | 1419 NW 44th ct road, ocala, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASUAJE VICTORIA E | Agent | 1419 NW 44th ct road, ocala, FL, 34482 |
Name | Role | Address |
---|---|---|
ASUAJE VICTORIA E | Manager | 1419 NW 44th ct road, ocala, FL, 34482 |
Name | Role | Address |
---|---|---|
FERNANDA ASUAJE MARIA | Authorized Member | 8475 NW 60TH AVENUE, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 1419 NW 44th ct road, ocala, FL 34482 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 1419 NW 44th ct road, ocala, FL 34482 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 1419 NW 44th ct road, ocala, FL 34482 | No data |
LC AMENDMENT | 2017-02-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-22 |
LC Amendment | 2017-02-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State