Search icon

KELLER TRANSPORTATION, L.L.C. - Florida Company Profile

Company Details

Entity Name: KELLER TRANSPORTATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KELLER TRANSPORTATION, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000010822
FEI/EIN Number 311702360

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

Address: 5710 WOOSTER PIKE, SUITE #122, CINCINNATI, OH, 45227, US
Mail Address: 5710 WOOSTER PIKE, SUITE #122, CINCINNATI, OH, 45227
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER CHRISTOPHER Manager 5710 WOOSTER PIKE, CINCINNATI, OH, 45227
KELLER KELLY A Agent 3813 WEST SAN JUAN STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 5710 WOOSTER PIKE, SUITE #122, CINCINNATI, OH 45227 -
REGISTERED AGENT NAME CHANGED 2020-06-30 KELLER, KELLY A -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3813 WEST SAN JUAN STREET, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2011-04-08 5710 WOOSTER PIKE, SUITE #122, CINCINNATI, OH 45227 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State