Entity Name: | KEYSTONE TECHNOLOGIES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEYSTONE TECHNOLOGIES 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. |
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: | 18 Aug 2014 (11 years ago) |
Date of dissolution: | 28 Nov 2016 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Nov 2016 (8 years ago) |
Document Number: | L14000129585 |
FEI/EIN Number |
47-1651930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2220 COUNTY ROAD 210 WEST, SUITE 108, PMB 426, SAINT JOHNS, FL, 32259, US |
Mail Address: | 1400 FALCONS DRIVE, WALHALLA, SC, 29691, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRY STEPHEN K | Authorized Member | 1400 FALCONS DRIVE, WALHALLA, SC, 29691 |
Davis Melissa | Authorized Member | 1671 Dotterers Run, Charleston, SC, 29414 |
FRY STEPHEN K | Agent | 2220 COUNTY ROAD 210 WEST, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-11-28 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P16000093436. CONVERSION NUMBER 700000165997 |
CHANGE OF MAILING ADDRESS | 2016-07-07 | 2220 COUNTY ROAD 210 WEST, SUITE 108, PMB 426, SAINT JOHNS, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 2220 COUNTY ROAD 210 WEST, SUITE 108, PMB 426, SAINT JOHNS, FL 32259 | - |
LC STMNT OF RA/RO CHG | 2016-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | FRY, STEPHEN K | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-25 | 2220 COUNTY ROAD 210 WEST, SUITE 108, PMB 426, SAINT JOHNS, FL 32259 | - |
REINSTATEMENT | 2016-02-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-04-07 |
AMENDED ANNUAL REPORT | 2016-04-06 |
CORLCRACHG | 2016-03-28 |
REINSTATEMENT | 2016-02-29 |
Florida Limited Liability | 2014-08-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State