Search icon

KEYSOURCE ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: KEYSOURCE ACQUISITION, 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: 03 Jun 2016 (9 years ago)
Document Number: M16000004456
FEI/EIN Number 812071364

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

Address: 7820 PALACE DRIVE, CINCINNATI, OH, 45249, US
Mail Address: 7820 PALACE DRIVE, CINCINNATI, OH, 45249, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Paonessa Albert III Chief Executive Officer 7820 PALACE DRIVE, CINCINNATI, OH, 45249
Brown Robert Secretary 7820 PALACE DRIVE, CINCINNATI, OH, 45249
Brown Robert Vice President 7820 PALACE DRIVE, CINCINNATI, OH, 45249

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036458 KEY PHARMA ACTIVE 2020-03-30 2025-12-31 - 7820 PALACE DRIVE, CINCINNATI, OH, 45249
G19000063195 PRAXIS ACTIVE 2019-06-03 2029-12-31 - 7820 PALACE DRIVE, CINCINNATI, OH, 45249
G19000063196 KEYSOURCE ACTIVE 2019-05-31 2029-12-31 - 7820 PALACE DRIVE, CINCINNATI, OH, 45249
G19000063197 KEY PHARMACEUTICALS ACTIVE 2019-05-31 2029-12-31 - 7820 PALACE DRIVE, CINCINNATI, OH, 45249
G19000063198 PRAXIS MED ACTIVE 2019-05-31 2029-12-31 - 7820 PALACE DRIVE, CINCINNATI, OH, 45249

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-28
Foreign Limited 2016-06-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State