Entity Name: | KEPP CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEPP CONSTRUCTION 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: | 11 Feb 2004 (21 years ago) |
Date of dissolution: | 08 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | L04000011365 |
FEI/EIN Number |
260080228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10843 SW VISCONTI WAY, Port St. Lucie, FL, 34986, US |
Mail Address: | 10843 SW VISCONTI WAY, Port St. Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CODY MOET | Manager | 10843 SW VISCONTI WAY, Port St. Lucie, FL, 34986 |
POOLEY DAVID | Managing Member | 1590 FARNSWORTH AVE, GRANT VALKARIA, FL, 34986 |
FRAMBES RAYMOND K | Agent | 10843 SW VISCONTI WAY, PORT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 | - | - |
REINSTATEMENT | 2024-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | FRAMBES, RAYMOND K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-03 | 10843 SW VISCONTI WAY, PORT ST LUCIE, FL 34986 | - |
LC AMENDMENT | 2016-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-23 | 10843 SW VISCONTI WAY, Port St. Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2016-05-23 | 10843 SW VISCONTI WAY, Port St. Lucie, FL 34986 | - |
REINSTATEMENT | 2011-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000685812 | LAPSED | 312016CA000425 | 19TH JUD CIR. INDIAN RIVER CO | 2016-10-20 | 2021-10-26 | $27,091.40 | POINTE WEST NORTH VILLAGE TNHS ASSOC, INC., C/O FIRST SERVICE RESIENTIAL, 3055 CARDINAL DRIVE, SUITE 200, VERO BEACH, FLORIDA 32963 |
J16000530380 | LAPSED | 2015-CC-1522 | INDIAN RIVER COUNTY COURT | 2016-09-06 | 2021-09-09 | $3500 | QBE NORTH AMERICA GROUP, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506 |
J13000154055 | TERMINATED | 1000000447952 | BREVARD | 2012-12-26 | 2023-01-16 | $ 374.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 |
REINSTATEMENT | 2024-02-20 |
LC Amendment | 2016-10-03 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-23 |
REINSTATEMENT | 2011-07-12 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State