Search icon

KEY REAL ESTATE PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Troutner Christopher Manager 3570 OLNEY LAYTONSVILLE ROAD, OLNEY, MD, 20830

Fictitious Names

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

Events

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 -

Documents

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