Entity Name: | KEYS PROPANE INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEYS PROPANE INVESTMENT, 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: | 07 Feb 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000028396 |
FEI/EIN Number |
32-0518619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 RIVERWAY DRIVE, VERO BEACH, FL, 32963, US |
Mail Address: | 260 RIVERWAY DRIVE, VERO BEACH, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL ROBERT M | Manager | 260 RIVERWAY DRIVE, VERO BEACH, FL, 32963 |
Gunderson Ryan | Manager | 260 RIVERWAY DRIVE, VERO BEACH, FL, 32963 |
LOZEAU LOUIS EJR | Agent | 1002 SE MONTEREY COMMONS BLVD, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-18 | 1002 SE MONTEREY COMMONS BLVD, SUITE 100, STUART, FL 34996 | - |
LC AMENDMENT | 2020-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-18 | 260 RIVERWAY DRIVE, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2020-11-18 | 260 RIVERWAY DRIVE, VERO BEACH, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-18 | LOZEAU, LOUIS E, JR | - |
MERGER | 2019-05-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000192513 |
LC AMENDMENT | 2019-05-01 | - | - |
LC REVOCATION OF DISSOLUTION | 2019-02-20 | - | - |
LC VOLUNTARY DISSOLUTION | 2019-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
LC Amendment | 2020-11-18 |
ANNUAL REPORT | 2020-01-13 |
LC Amendment | 2019-05-01 |
Merger | 2019-05-01 |
ANNUAL REPORT | 2019-04-01 |
LC Revocation of Dissolution | 2019-02-20 |
LC Voluntary Dissolution | 2019-02-13 |
LC Amendment | 2019-02-12 |
ANNUAL REPORT | 2018-06-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State