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. |
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 |
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 |
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 |
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 | - | - |
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