Entity Name: | KECK TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KECK TECHNOLOGIES, 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: | 16 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L05000026842 |
FEI/EIN Number |
020788289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 North Orange Avenue, ALTAMONTE SPRINGS, FL, 32801, US |
Mail Address: | 1725 Talking Rock Dr., Cary, NC, 27519, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KECK LARRY | Managing Member | 1725 Talking Rock Dr., Cary, NC, 27519 |
ROMANO FERDINAND M | Agent | 390 NORTH ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 390 North Orange Avenue, Suite 2500, ALTAMONTE SPRINGS, FL 32801 | - |
REINSTATEMENT | 2016-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-15 | ROMANO, FERDINAND MESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 390 North Orange Avenue, Suite 2500, ALTAMONTE SPRINGS, FL 32801 | - |
CANCEL ADM DISS/REV | 2010-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-02-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-10-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-04-28 |
REINSTATEMENT | 2010-01-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State