Search icon

KEENAN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
NAGRA AMARPREET Managing Member 2340 N 69TH TERRACE, HOLLYWOOD, FL, 33004
NAGRA AMARPREET Agent 2340 N 69TH TERRACE, HOLLYWOOD, FL, 33024

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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