Search icon

KEYS LIFE HOMES, LLC - Florida Company Profile

Company Details

Entity Name: KEYS LIFE HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYS LIFE HOMES, 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: 19 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: L14000028170
FEI/EIN Number NOT APPLICABLE

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

Address: 11187 OVERSEAS HWY., MARATHON, FL, 33050, US
Mail Address: 11187 OVERSEAS HWY., MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLEY KELLY M Manager 11187 OVERSEAS HWY., MARATHON, FL, 33050
WILLEY JAMES EJR. Manager 10875 OVERSEAS HWY. #110, MARATHON, FL, 33050
WILLEY KELLY M Agent 11187 OVERSEAS HWY., MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 11187 OVERSEAS HWY., MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2023-01-24 11187 OVERSEAS HWY., MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 11187 OVERSEAS HWY., MARATHON, FL 33050 -
REINSTATEMENT 2015-12-21 - -
REGISTERED AGENT NAME CHANGED 2015-12-21 WILLEY, KELLY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State