Search icon

KEYSTONE NATIONAL PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: KEYSTONE NATIONAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYSTONE NATIONAL PROPERTIES, 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 Nov 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: L16000210619
FEI/EIN Number 81-4634955

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

Address: 350 JERICHO TURNPIKE, Jericho, NY, 11753, US
Mail Address: 350 JERICHO TURNPIKE, Jericho, NY, 11753, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KEYSTONE NATIONAL PROPERTIES, LLC, NEW YORK 6477920 NEW YORK

Key Officers & Management

Name Role Address
Packman Michael Prin 350 JERICHO TURNPIKE, Jericho, NY, 11753
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 7901 4th Street N, Suite 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Registered Agents Inc. -
LC STMNT OF RA/RO CHG 2022-12-05 - -
CHANGE OF MAILING ADDRESS 2021-01-29 350 JERICHO TURNPIKE, Suite 302, Jericho, NY 11753 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 350 JERICHO TURNPIKE, Suite 302, Jericho, NY 11753 -
LC STMNT OF RA/RO CHG 2019-12-09 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
CORLCRACHG 2022-12-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-16
CORLCRACHG 2019-12-09
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-10-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State