Search icon

KEYSTONE FARMS, L.L.C. - Florida Company Profile

Company Details

Entity Name: KEYSTONE FARMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYSTONE FARMS, L.L.C. 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: 11 Sep 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L98000001837
FEI/EIN Number 650864114

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

Address: 18936 N DALE MABRY HWY, LUTZ, FL, 33548
Mail Address: P.O. BOX 128, ODESSA, FL, 33556
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL KEVIN E Managing Member 18936 N DALE MABRY HWY, LUTZ, FL, 33548
HOWELL KEVIN E Agent 18936 N DALE MABRY HWY, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 18936 N DALE MABRY HWY, LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 18936 N DALE MABRY HWY, LUTZ, FL 33548 -
REINSTATEMENT 2006-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001078057 ACTIVE 1000000316808 HILLSBOROU 2012-12-18 2032-12-28 $ 363.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-17
REINSTATEMENT 2006-09-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-21
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State