Search icon

KEENE PLUMBING, L.L.C. - Florida Company Profile

Company Details

Entity Name: KEENE PLUMBING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEENE PLUMBING, 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: 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: 02 Feb 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jul 2014 (11 years ago)
Document Number: L04000008843
FEI/EIN Number 200491911

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

Address: 908 W. Mahoney Street, PLANT CITY, FL, 33563, US
Mail Address: 908 W. Mahoney Street, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENE SALLY W Managing Member 908 W. Mahoney Street, PLANT CITY, FL, 33563
KEENE MARLON L Managing Member 4851 KNIGHTS LOOP, PLANT CITY, FL, 33565
KEENE MARLON L Agent 908 W. Mahoney Street, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2014-07-21 KEENE PLUMBING, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 908 W. Mahoney Street, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2014-02-03 908 W. Mahoney Street, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 908 W. Mahoney Street, PLANT CITY, FL 33563 -
LC AMENDMENT 2009-05-11 - -
REGISTERED AGENT NAME CHANGED 2009-05-11 KEENE, MARLON L -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State