Search icon

KEYZAR ENTERTAINMENT LLC - Florida Company Profile

Company Details

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

KEYZAR ENTERTAINMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2016 (8 years ago)
Date of dissolution: 13 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2024 (a year ago)
Document Number: L16000177159
FEI/EIN Number 81-3960981

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

Address: 1315 Stetson St, ORLANDO, FL, 32804, US
Mail Address: 1315 Stetson st, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARRILLI ROBERT Manager 1315 Stetson St, Orlando, FL, 32804
KEYSER JOHNNY Manager 1315 Stetson st, Orlando, FL, 32804
ZARRILLI ROBERT Agent 1315 Stetson St, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 1315 Stetson St, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1315 Stetson St, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2020-06-09 1315 Stetson St, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2018-10-09 ZARRILLI, ROBERT -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-03-02 KEYZAR ENTERTAINMENT LLC -
LC NAME CHANGE 2017-02-24 KEYZAR ENT LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-07-05
LC Name Change 2017-03-02
LC Name Change 2017-02-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State