Search icon

RED KEY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RED KEY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED KEY SERVICES 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: 04 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Dec 2024 (3 months ago)
Document Number: L14000185411
FEI/EIN Number 47-2818991

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

Address: 2614 Tamiami Trail N, #335, Naples, FL, 34103, US
Mail Address: 2614 Tamiami Trail N, #335, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANNA Manager 2614 Tamiami Trail N, Naples, FL, 34103
SMITH ANNA Agent 2614 Tamiami Trail N, Naples, FL, 34103

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-10 RED KEY BUILDERS LLC -
REGISTERED AGENT NAME CHANGED 2023-01-25 SMITH, ANNA -
CHANGE OF MAILING ADDRESS 2022-02-10 2614 Tamiami Trail N, #335, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 2614 Tamiami Trail N, #335, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 2614 Tamiami Trail N, #335, Naples, FL 34103 -
REINSTATEMENT 2021-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2015-09-08 RED KEY SERVICES LLC -

Documents

Name Date
LC Name Change 2024-12-10
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
REINSTATEMENT 2021-09-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
LC Name Change 2015-09-08
ANNUAL REPORT 2015-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State