Search icon

KEPP CONSTRUCTION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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