Entity Name: | KEY ACQUISITION PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 09 Dec 2010 (14 years ago) |
Date of dissolution: | 10 Dec 2024 (4 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 10 Dec 2024 (4 months ago) |
Document Number: | M10000005451 |
FEI/EIN Number |
274025351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 199 E. Montgomery Avenue, Suite 100, Rockville, MD, 20850, US |
Mail Address: | 199 E. Montgomery Avenue, Suite 100, Rockville, MD, 20850, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
SMITH JENNIFER G | Managing Member | 2065 Alamanda Drive, NAPLES, FL, 34102 |
Pearson Anita | Prin | 199 E. Montgomery Avenue, Rockville, MD, 20850 |
GIRARD SMITH JENNIFER | Agent | 2065 Alamanda Drive, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000068088 | KAP | ACTIVE | 2018-06-14 | 2028-12-31 | - | 199 E MONTGOMERY AVE, SUITE 100, ROCKVILLE, MD, 20850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-12-10 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000531668. CONVERSION NUMBER 300000262963 |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 199 E. Montgomery Avenue, Suite 100, Rockville, MD 20850 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 199 E. Montgomery Avenue, Suite 100, Rockville, MD 20850 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 2065 Alamanda Drive, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State