Entity Name: | KEECH STREET PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEECH STREET PROPERTIES, 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: |
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: | 19 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2014 (11 years ago) |
Document Number: | L04000053354 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 11821, DAYTONA BEACH, FL, 32120 |
Address: | 851 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCRARY GERALD B | Auth | PO BOX 11821, DAYTONA BEACH, FL, 32120 |
Wanida McCrary | Auth | PO BOX 11821, DAYTONA BEACH, FL, 32120 |
MCCRARY GERALD B | Agent | 851 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 851 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 851 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 2014-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-02-25 | MCCRARY, GERALD B | - |
CHANGE OF MAILING ADDRESS | 2007-10-16 | 851 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL 32114 | - |
CANCEL ADM DISS/REV | 2007-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State