Entity Name: | KEY REAL ESTATE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEY REAL ESTATE PARTNERS, 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. |
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: | 17 Mar 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 08 Jul 2019 (6 years ago) |
Document Number: | L16000054977 |
FEI/EIN Number |
81-1870522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th St N, Suite 300, St. Petersburg, FL, 33702, US |
Mail Address: | 3570 OLNEY LAYTONSVILLE ROAD, OLNEY, MD, 20830, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
Troutner Christopher | Manager | 3570 OLNEY LAYTONSVILLE ROAD, OLNEY, MD, 20830 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000068312 | GULFSIDE HOUSE BUYERS | ACTIVE | 2020-06-17 | 2025-12-31 | - | 2850 34TH STREET NORTH, #364, SAINT PETERSBURG, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 7901 4th St N, Suite 300, St. Petersburg, FL 33702 | - |
LC NAME CHANGE | 2019-07-08 | KEY REAL ESTATE PARTNERS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2018-02-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | REGISTERED AGENTS INC. | - |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 7901 4th St N, Suite 300, St. Petersburg, FL 33702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2022-04-04 |
AMENDED ANNUAL REPORT | 2021-08-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-20 |
LC Name Change | 2019-07-08 |
ANNUAL REPORT | 2019-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State