Search icon

TRANSCONTINENTAL KEY HOLDINGS LLC

Company Details

Entity Name: TRANSCONTINENTAL KEY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 07 Oct 2005 (19 years ago)
Date of dissolution: 24 Oct 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: M05000005742
FEI/EIN Number 20-3578508
Address: 8700 W. Bryn Mawr Ave., Suite 1000N, CHICAGO, IL, 60631, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Desaulniers Christine Secretary 8700 W. Bryn Mawr Ave., Suite 1000N, Chicago, IL, 60631

Chie

Name Role Address
Desaulniers Christine Chie 8700 W. Bryn Mawr Ave., Suite 1000N, Chicago, IL, 60631

Cont

Name Role Address
Cote Isabelle Cont 8700 W. Bryn Mawr Ave., Suite 1000N, Chicago, IL, 60631

Vice President

Name Role Address
Cote Isabelle Vice President 8700 W. Bryn Mawr Ave., Suite 1000N, Chicago, IL, 60631
Bendavid Salomon Vice President 8700 W. Bryn Mawr Ave., Suite 1000N, Chicago, IL, 60631

Assi

Name Role Address
Browning Julie Assi 8700 W. Bryn Mawr Ave., Suite 1000N, Chicago, IL, 60631

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-10-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 8700 W. Bryn Mawr Ave., Suite 1000N, CHICAGO, IL 60631 No data
LC AMENDMENT 2022-03-10 No data No data
LC NAME CHANGE 2018-08-01 TRANSCONTINENTAL KEY HOLDINGS LLC No data
LC NAME CHANGE 2014-04-14 COVERIS KEY HOLDINGS LLC No data

Documents

Name Date
WITHDRAWAL 2022-10-24
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-03-25
LC Amendment 2022-03-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-26
LC Name Change 2018-08-01
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State