Search icon

KEY AUTOMOTIVE OF FLORIDA, LLC

Company Details

Entity Name: KEY AUTOMOTIVE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2014 (10 years ago)
Document Number: M13000000014
FEI/EIN Number 593014427
Address: 5300 ALLEN K. BREED HWY., LAKELAND, FL, 32811
Mail Address: 2025 Harmon Rd, Auburn Hills, MI, 48326, US
ZIP code: 32811
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

President

Name Role Address
Benson OT President 2500 Innovation Dr, Auburn Hills, MI, 48326

Secretary

Name Role Address
Wertheimer Tina Secretary 2500 Innovation Drive, Auburn Hills, MI, 48212

Treasurer

Name Role Address
Baretti Cristian Treasurer 2500 Innovation Dr, Auburn Hills, MI, 48326

Vice President

Name Role Address
Bayer James Vice President 2500 Innovation Dr, Auburn Hills, MI, 48326

o

Name Role Address
Bayer James o 2500 Innovation Dr, Auburn Hills, MI, 48326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041715 JOYSON SAFETY SYSTEMS EXPIRED 2018-03-30 2023-12-31 No data 7000 19 MILE ROAD, STERLING HEIGHTS, MI, 48314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-16 5300 ALLEN K. BREED HWY., LAKELAND, FL 32811 No data
REINSTATEMENT 2014-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-15 NATIONAL REGISTERED AGENTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CONVERSION 2013-01-02 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L78402. CONVERSION NUMBER 100000128181

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State