Search icon

KEYSTROKE MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: KEYSTROKE MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYSTROKE MEDIA, 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: 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: 10 Nov 2014 (10 years ago)
Date of dissolution: 16 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2024 (6 months ago)
Document Number: L14000174615
FEI/EIN Number 47-2312051

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

Address: 94220 OVERSEAS HWY, TAVERNIER, FL, 33070, US
Mail Address: 94220 OVERSEAS HWY, PO Box 9661, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURT FRANK H Manager 94220 OVERSEAS HWY, TAVERNIER, FL, 33070
LAUTERBORN CHRISTINE M Manager 94220 OVERSEAS HWY, TAVERNIER, FL, 33070
HURT FRANK H Agent 94220 OVERSEAS HWY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 94220 OVERSEAS HWY, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2017-02-23 94220 OVERSEAS HWY, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2017-02-23 HURT, FRANK H -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 94220 OVERSEAS HWY, TAVERNIER, FL 33070 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-16
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State