Entity Name: | 110 KEY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jul 2017 (8 years ago) |
Date of dissolution: | 28 Mar 2024 (10 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Mar 2024 (10 months ago) |
Document Number: | M17000006184 |
FEI/EIN Number | 352521079 |
Address: | 110 East 59th Street, New York, NY, 10022, US |
Mail Address: | 110 East 59th Street, New York, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
RRP Key LLC | Manager | 110 East 59th Street, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-03-28 | No data | No data |
REINSTATEMENT | 2020-09-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-29 | 110 East 59th Street, New York, NY 10022 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-29 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-29 | 110 East 59th Street, New York, NY 10022 | No data |
REGISTERED AGENT NAME CHANGED | 2020-09-29 | Corporation Service Company | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
LC Withdrawal | 2024-03-28 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
Foreign Limited | 2017-07-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State