Entity Name: | KEYSTONE'S DOWNTOWN DETAILING |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 May 2017 (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: | L17000101931 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1343 STATE ROAD 100, KEYSTONE HEIGHTS, FL, 32656, US |
Mail Address: | 1343 STATE ROAD 100, KEYSTONE HEIGHTS, FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
curtis james e | Agent | 3030 N. ROCKY POINT, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
JAMES CURTIS E | Authorized Person | 4863 NW COUNTY ROAD 233, STARKE, FL, 32091 |
MONTREZ ELLERSON D | Authorized Person | 1117 KELLER ST., STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-12-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-11 | curtis, james eddie | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2018-12-11 |
Florida Limited Liability | 2017-05-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State