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. |
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 |
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 |
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 | - |
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