Search icon

KEYTROLLER, LLC - Florida Company Profile

Company Details

Entity Name: KEYTROLLER, 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: 10 Aug 2017 (8 years ago)
Document Number: M17000006862
FEI/EIN Number 821991530

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

Address: 6204 Benjamin Rd, TAMPA, FL, 33634, US
Mail Address: C/O I.D. SYSTEMS, INC., 123 TICE BLVD, WOODCLIFF LAKE, NJ, 07677, US
ZIP code: 33634
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEYTROLLER 401K PROFIT SHARE PLAN 2016 204606843 2017-05-31 KEYTROLLER LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 335900
Sponsor’s telephone number 8138774500
Plan sponsor’s address 3907 W MARTIN LUTHER KING BLVD, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing GIL COMBS
Valid signature Filed with authorized/valid electronic signature
KEYTROLLER 401K PROFIT SHARE PLAN 2015 204606843 2016-06-06 KEYTROLLER LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 335900
Sponsor’s telephone number 8138774500
Plan sponsor’s address 3907 W MARTIN LUTHER KING BLVD, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing GIL COMBS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WILSON DAVID Chief Financial Officer 123 TICE BLVD, WOODCLIFF LAKE, NJ, 07677
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 6204 Benjamin Rd, Suite 211, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-23
Foreign Limited 2017-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State