Entity Name: | KEENAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEENAN 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: | 30 Sep 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L05000096776 |
FEI/EIN Number |
203594237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2340 N 69th Terrace, Hollywood, FL, 33024, US |
Mail Address: | 2340 N 69th Terrace, Hollywood, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAGRA AMARPREET | Managing Member | 2340 N 69TH TERRACE, HOLLYWOOD, FL, 33004 |
NAGRA AMARPREET | Agent | 2340 N 69TH TERRACE, HOLLYWOOD, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000040340 | AXIS OFFICE | EXPIRED | 2013-04-26 | 2018-12-31 | - | 2340 N 69TH TERRACE, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-21 | 2340 N 69th Terrace, Hollywood, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2013-03-21 | 2340 N 69th Terrace, Hollywood, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-25 | NAGRA, AMARPREET | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-25 | 2340 N 69TH TERRACE, HOLLYWOOD, FL 33024 | - |
LC AMENDMENT | 2007-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000915792 | LAPSED | 14-13179 CACE (08) | CIRCUIT, BROWARD COUNTY, FL | 2014-09-02 | 2019-10-07 | $20,633.60 | BANC OF AMERICA MERCHANT SERVICE, LLC, 5565 GLENRIDGE CONNECTOR, NE, ATLANTA, GA 30342 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-08-25 |
Off/Dir Resignation | 2007-08-13 |
LC Amendment | 2007-08-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State