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