Entity Name: | KEYBROS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Oct 2014 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000169667 |
FEI/EIN Number | 47-2282875 |
Address: | 7629 Pacific Heights Circle, ORLANDO, FL, 32835, US |
Mail Address: | 7629 Pacific Heights Circle, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ ELLIOT | Agent | 7629 Pacific Heights Circle, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
VAZQUEZ YACSON | Authorized Member | 4605 CASON COVE DR APT 122, ORLANDO, FL, 32811 |
Name | Role | Address |
---|---|---|
VAZQUEZ ELLIOT | Manager | 4485 CANNA DR, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 7629 Pacific Heights Circle, ORLANDO, FL 32835 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-13 | 7629 Pacific Heights Circle, ORLANDO, FL 32835 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 7629 Pacific Heights Circle, ORLANDO, FL 32835 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000489336 | TERMINATED | 1000000787428 | ORANGE | 2018-06-27 | 2038-07-11 | $ 947.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-13 |
Florida Limited Liability | 2014-10-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State