Search icon

THEKEY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: THEKEY MANAGEMENT, 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: 08 Jun 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: M18000005471
FEI/EIN Number 82-4001263

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

Address: 777 Yamato Rd., Ste. 520, Boca Raton, FL, 33487, US
Mail Address: 777 Yamato Rd., Ste. 520, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GERARD CHRIS Manager 220 CONGRESS PARK DRIVE, STE #330, DELRAY BEACH, FL, 33445
INCORPORATING SERVICES, LTD., INC. Agent -
KANH PAUL Manager 220 CONGRESS PARK DRIVE, STE #330, DELRAY BEACH, FL, 33445
THEKEY, LLC Member 220 CONGRESS PARK DRIVE, STE #330, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 777 YAMATO RD, SUITE 520, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 777 YAMATO RD, SUITE 520, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 777 Yamato Rd., Ste. 520, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-10-15 777 Yamato Rd., Ste. 520, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Incorporating Services, Ltd. -
LC NAME CHANGE 2022-03-18 THEKEY MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 1540 Glenway Drive, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-13
LC Name Change 2022-03-18
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-20
Foreign Limited 2018-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State