Entity Name: | KEYLIME VILLA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEYLIME VILLA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 04 Feb 2014 (11 years ago) |
Document Number: | P14000010872 |
FEI/EIN Number |
46-4738978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL, 33990, US |
Mail Address: | 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARNOLD JEFF | President | 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL, 33990 |
Von Behrbalk MONIQUE | Vice President | 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL, 33990 |
Hill Thomas W | Secretary | 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL, 33990 |
HILL THOMAS W | Agent | 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL 33990 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL 33990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 804 Nicholas Pkwy E, Ste 1, Cape Coral, FL 33990 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | HILL, THOMAS W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State