Entity Name: | KEY LIME REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Sep 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Sep 2015 (9 years ago) |
Document Number: | L15000147577 |
FEI/EIN Number | 30-0882867 |
Address: | 2935 SE 58th Avenue, Ocala, FL, 34480, US |
Mail Address: | 2518 Burnsed Blvd. Ste. 429, The Villages, FL, 32163, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cates Helen M | Agent | 2518 Burnsed Blvd. Ste. 429, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
CATES PAUL J | Manager | 2518 Burnsed Blvd. Ste 429, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Cates Helen M | Auth | 2518 Burnsed Blvd. Ste. 429, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 2935 SE 58th Avenue, Ocala, FL 34480 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-17 | 2935 SE 58th Avenue, Ocala, FL 34480 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 2518 Burnsed Blvd. Ste. 429, The Villages, FL 32163 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-03 | Cates, Helen M. | No data |
LC AMENDMENT | 2015-09-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-03 |
LC Amendment | 2015-09-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State