Search icon

FRED KELLER, LLC - Florida Company Profile

Company Details

Entity Name: FRED KELLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRED KELLER, LLC 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: 13 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000011513
FEI/EIN Number 263802970

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

Address: 3896 Burns Road, Suite 101, Palm Beach Gardens, FL, 33410, US
Mail Address: 3896 Burns Road, Suite 101, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORTE KEMBER Manager P.O. Box 2974, Jupiter, FL, 33468
Bovi Benjamin Manager c/o 777 South Flagler Drive, West Palm Beach, FL, 33401
SHEPHERD DANIEL J Agent 3896 BURNS ROAD, PALM BEACH GARDENS, FL, 33410
SHEPHERD DANIEL Manager 3896 BURNS ROAD, SUITE 101, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 3896 Burns Road, Suite 101, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2017-04-28 3896 Burns Road, Suite 101, Palm Beach Gardens, FL 33410 -
LC AMENDMENT 2008-05-15 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 SHEPHERD, DANIEL J -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 3896 BURNS ROAD, SUITE 101, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State