Search icon

KEYS PROPERTY MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: KEYS PROPERTY MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYS PROPERTY MANAGEMENT, 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: 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: 12 Aug 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Apr 2014 (11 years ago)
Document Number: L99000004984
FEI/EIN Number 650942528

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

Address: 320 1ST ST N, #603, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 320 1ST ST N, #603, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTREALL CATHY C Managing Member 320 1ST ST N, #910, JACKSONVILLE BEACH, FL, 32250
BATTREALL CATHY C Agent 320 1ST ST N, #910, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081117 FREIGHTMAN ACTIVE 2015-08-05 2025-12-31 - 320 1ST ST N, #910, JACKSONVILLE, FL, 32250
G12000015205 INXPRESS #176 EXPIRED 2012-02-13 2017-12-31 - PO BOX 9720, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 320 1ST ST N, #603, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2022-01-28 320 1ST ST N, #603, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 320 1ST ST N, #910, JACKSONVILLE BEACH, FL 32250 -
LC AMENDMENT 2014-04-04 - -
REGISTERED AGENT NAME CHANGED 2011-03-28 BATTREALL, CATHY C -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State