Entity Name: | JENEANE M. KELLER FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JENEANE M. KELLER FAMILY, 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: | 06 Feb 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L06000016176 |
FEI/EIN Number |
941687665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5710 WOOSTER PIKE, SUITE #122, CINCINNATI, OH, 45227 |
Address: | 2646 HANDLEY BLVD, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARY JESSICA M | Managing Member | 2646 HANDLEY BLVD, LAKELAND, FL, 33803 |
GARY JESSICA M | Agent | C/O JESSICA GARY, LAKELANE, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 2646 HANDLEY BLVD, LAKELAND, FL 33803 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | GARY, JESSICA M | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | C/O JESSICA GARY, 2646 HANDLEY BLVD, LAKELANE, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2011-04-08 | 2646 HANDLEY BLVD, LAKELAND, FL 33803 | - |
REINSTATEMENT | 2010-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-06-02 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-04-08 |
REINSTATEMENT | 2010-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State