Entity Name: | KEITH FERNALD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 May 2008 (17 years ago) |
Date of dissolution: | 29 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | L08000052925 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6752 osteen rd, new port richey, FL, 34653, US |
Mail Address: | 6752 osteen rd, new port richey, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
FERNALD KEITH Y | Managing Member | 6752 osteen rd, new port richey, FL, 34653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000047074 | TAMPA BAY SIGN SERVICE | EXPIRED | 2017-04-30 | 2022-12-31 | No data | 6752 OSTEEN RD, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
VOLUNTARY DISSOLUTION | 2019-04-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 6752 osteen rd, new port richey, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 6752 osteen rd, new port richey, FL 34653 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000150486 | LAPSED | 2013SC-2913 | POLK CO. 10TH JUD CIR. | 2013-10-28 | 2021-02-26 | $2992.71 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801 |
J16000150502 | LAPSED | 53 2012CA0464 | POLK CO. 10TH JUD CIR. | 2012-04-11 | 2021-02-26 | $28,354.92 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-09-17 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State