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. |
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 |
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 |
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 | - |
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