Search icon

HOME KEYS REALTY GROUP FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: HOME KEYS REALTY GROUP FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME KEYS REALTY GROUP FLORIDA, 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: 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: L17000030677
FEI/EIN Number 81-5328180

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

Address: 814 SOUTH MOON DRIVE, VENICE, FL, 34292
Mail Address: 814 SOUTH MOON DRIVE, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENGE SCOTT A Authorized Member 814 SOUTH MOON DRIVE, VENICE, FL, 34292
BENGE SERENA K Authorized Member 814 SOUTH MOON DRIVE, VENICE, FL, 34292
BENGE SCOTT A Agent 814 SOUTH MOON DRIVE, VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016401 HOME KEYS REALTY GROUP, LLC EXPIRED 2017-02-14 2022-12-31 - 814 S MOON DRIVE, VENICE, FL, 34292
G17000016409 HK EXPIRED 2017-02-14 2022-12-31 - 814 S. MOON DRIVE, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-03 - -
REGISTERED AGENT NAME CHANGED 2020-10-03 BENGE, SCOTT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-28
Florida Limited Liability 2017-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State