Entity Name: | KELLER SANDS POINT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KELLER SANDS POINT, 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: |
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: | 11 Jan 2017 (8 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 01 Nov 2021 (3 years ago) |
Document Number: | L17000006875 |
FEI/EIN Number |
61-1811445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MARCO POLO COLUMBUS & FERRARI, INC., 9101 CR 535, ORLANDO, FL, 32836, US |
Mail Address: | C/O MARCO POLO COLUMBUS & FERRARI, INC., P.O. BOX 691869, Orlando, FL, 32869, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YING NELSON Sr. | Manager | C/O MARCO POLO COLUMBUS & FERRARI, INC, LAKE BUENA VISTA, FL, 32830 |
XUE YAN | Vice President | C/O MARCO POLO COLUMBUS & FERRARI, INC., Orlando, FL, 32869 |
Marco Polo Columbus & Ferrari Inc. | Agent | ATTN: CYNTHIA YU, CAO, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-07 | C/O MARCO POLO COLUMBUS & FERRARI, INC., 9101 CR 535, ORLANDO, FL 32836 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-28 | Marco Polo Columbus & Ferrari Inc. | - |
LC DISSOCIATION MEM | 2021-11-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-27 | ATTN: CYNTHIA YU, CAO, 9101 CR 535, ORLANDO, FL 32836 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-27 | C/O MARCO POLO COLUMBUS & FERRARI, INC., 9101 CR 535, ORLANDO, FL 32836 | - |
LC STMNT OF RA/RO CHG | 2017-12-27 | - | - |
LC DISSOCIATION MEM | 2017-12-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-07 |
CORLCDSMEM | 2021-11-01 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-02 |
CORLCRACHG | 2017-12-27 |
Reg. Agent Resignation | 2017-12-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State