Search icon

GOLD KEY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GOLD KEY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD KEY HOLDINGS, 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: 16 Sep 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L99000005828
FEI/EIN Number 412161622

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

Address: 23 BRADLEY COURT, CRAWFORDVILLE, FL, 32327
Mail Address: 23 BRADLEY COURT, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYKES JEFFERY A Managing Member 23 BRADLEY COURT, CRAWFORDVILLE, FL, 32327
DYKES JEFFERY A Agent 23 BRADLEY CT, CRAWFORDVILLE, FL, 32327
DYKES KELLY J Managing Member 23 BRADLEY COURT, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 DYKES, JEFFERY A -
CANCEL ADM DISS/REV 2004-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-11-22 23 BRADLEY CT, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 2002-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-12-31 - -

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State