Search icon

KEY-TECH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: KEY-TECH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY-TECH SERVICES, 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: 11 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L18000216408
FEI/EIN Number 83-2581785

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

Address: 27439 Haiti Lane, Summerland Land, FL, 33042, US
Mail Address: 27439 Haiti Lane, Summerland Key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIELSEN STEPHANIE Managing Member 27439 Haiti Lane, Summerland Key, FL, 33042
NIELSEN STEPHANIE Agent 27439 Haiti Lane, Summerland Key, FL, 33042

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-15 66 W Flagler St Ste 900 Miami 33130, Ste 900, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-15 66 W Flagler St Ste 900 Miami 33130, Ste 900, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-04-28 27439 Haiti Lane, Summerland Land, FL 33042 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 27439 Haiti Lane, Summerland Land, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 27439 Haiti Lane, Summerland Key, FL 33042 -
REINSTATEMENT 2021-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-15 NIELSEN, STEPHANIE -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-01-26
REINSTATEMENT 2019-11-15
Florida Limited Liability 2018-09-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State