Search icon

G2 KEYSTONE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: G2 KEYSTONE HOLDINGS, 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: 07 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: M16000008983
FEI/EIN Number 811093862

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

Address: 5079 N Dixie Highway, Oakland Park, FL, 33334, US
Mail Address: 5079 N Dixie Highway, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CROUSER LAW, P.A. Agent -
GIAMPIETRO ALEX Manager 5079 N Dixie Highway, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057592 TARP IT ACTIVE 2021-04-27 2026-12-31 - 5079 N DIXIE HWY, #249, OAKLAND PARK, FL, 33334
G17000107576 OAKLAND TERRACE EXPIRED 2017-09-28 2022-12-31 - 5073 N DIXIE HIGHWAY, OAKLAND PARK, FL, 33334
G17000107581 OAKLAND TERRACE TOWNHOMES EXPIRED 2017-09-28 2022-12-31 - 5073 N DIXIE HIGHWAY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 5079 N Dixie Highway, 249, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-01-31 5079 N Dixie Highway, 249, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2019-07-08 CROUSER LAW, P.A, -
REGISTERED AGENT ADDRESS CHANGED 2019-07-08 3201 W Commercial Boulevard, Suite 212, Fort Lauderdale, FL 33309 -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-24
REINSTATEMENT 2017-09-28
Foreign Limited 2016-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State