Search icon

KEY HEALTH LLC - Florida Company Profile

Company Details

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

KEY HEALTH 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: 27 Sep 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000180479
FEI/EIN Number 81-4662133

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

Address: 1001 NW 62ND ST, STE 314, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1001 NW 62ND ST, STE 314, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pitter Ken Manager 1001 NW 62ND ST, FORT LAUDERDALE, FL, 33309
Mitchell Andre Manager 1001 NW 62ND ST, FORT LAUDERDALE, FL, 33309
Nascimento Nicholas Manager 1001 NW 62ND ST, FORT LAUDERDALE, FL, 33309
Lewis Travis Manager 1001 NW 62ND ST, FORT LAUDERDALE, FL, 33309
LEWIS TRAVIS Agent 70 PALM BEACH PLANTATION BLVD, ROYAL PALM, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133378 MEDICAL CONNECTION LLC EXPIRED 2016-12-12 2021-12-31 - 1001 NW 62ND ST STE 314, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2017-11-02 KEY HEALTH LLC -
REINSTATEMENT 2017-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 LEWIS, TRAVIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-03-20
LC Name Change 2017-11-02
REINSTATEMENT 2017-10-30
Florida Limited Liability 2016-09-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State