Search icon

KEYLOR LLC. - Florida Company Profile

Company Details

Entity Name: KEYLOR LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYLOR 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: 21 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L15000210655
FEI/EIN Number 81-0975758

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

Address: 16005 BOWLINE STREET, BOKEELIA, FL, 33922, US
Mail Address: 51 Rabbit Ridge Rd, Waynesville, NC, 28785, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANCY MATTHEW R Authorized Member 3601 Victoria Manor Dr, Lakeland, FL, 33805
YANCY LORRI L Authorized Member 51 Rabbit Ridge Rd, Waynesville, NC, 28785
Yancy Kevin W Manager 51 Rabbit Ridge Rd, Waynesville, NC, 28785
YANCY KEVIN W Agent 16005 Bowline St, Bokeelia, FL, 33922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 16005 BOWLINE STREET, BOKEELIA, FL 33922 -
LC STMNT OF RA/RO CHG 2024-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 16005 Bowline St, Bokeelia, FL 33922 -
CHANGE OF MAILING ADDRESS 2024-02-11 16005 BOWLINE STREET, BOKEELIA, FL 33922 -
REGISTERED AGENT NAME CHANGED 2019-02-12 YANCY, KEVIN W -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-26
CORLCRACHG 2024-03-08
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
Reg. Agent Resignation 2018-10-15
ANNUAL REPORT 2018-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State