Entity Name: | KEPLER ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEPLER ENTERPRISES, 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: | 25 Jan 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000008855 |
FEI/EIN Number |
204177427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 NW 22ND STREET, GAINESVILLE, FL, 23603, US |
Mail Address: | 625 NW 22ND STREET, GAINESVILLE, FL, 23603, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1396792883 | 2006-05-28 | 2020-08-22 | 625 NW 22ND ST, GAINESVILLE, FL, 326031422, US | 800 ZEAGLER DR, PALATKA, FL, 321773867, US | |||||||||||||||||||
|
Phone | +1 352-538-2208 |
Fax | 3525056753 |
Phone | +1 386-325-4077 |
Fax | 3863120938 |
Authorized person
Name | KENNETH C KEPLER JR. |
Role | PRESIDENT |
Phone | 3525382208 |
Taxonomy
Taxonomy Code | 225100000X - Physical Therapist |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
KEPLER KENNETH C | Manager | 625 NW 22ND STREET, GAINESVILLE, FL, 32603 |
KEPLER ROBIN L | Manager | 625 NW 22ND STREET, GAINESVILLE, FL, 32603 |
KEPLER KENNETH C | Agent | 625 NW 22ND STREET, GAINESVILLE, FL, 32603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State