Entity Name: | KEYSTONE FOODS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 29 Mar 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Jan 2024 (a year ago) |
Document Number: | M11000001587 |
FEI/EIN Number |
23-3073393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 W. Don Tyson Parkway, Springdale, AR, 72762, US |
Mail Address: | 2200 W. Don Tyson Parkway, Springdale, AR, 72762, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Morris Wes | President | 2200 W Don Tyson Parkway, Springdale, AR, 72762 |
Elser Mark B | Vice President | 2200 W Don Tyson Parkway, Springdale, AR, 72762 |
Savells Marissa | Secretary | 2200 W Don Tyson Parkway, Springdale, AR, 72762 |
Calaway Curt | Treasurer | 2200 W Don Tyson Parkway, Springdale, AR, 72762 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 2200 W. Don Tyson Parkway, Springdale, AR 72762 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 2200 W. Don Tyson Parkway, Springdale, AR 72762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2024-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-05 | UNITED AGENT GROUP INC. | - |
REINSTATEMENT | 2017-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-04-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
CORLCRACHG | 2024-01-05 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-31 |
REINSTATEMENT | 2017-10-03 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State