Search icon

KEAST ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: KEAST ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEAST 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2011 (14 years ago)
Document Number: L09000057657
FEI/EIN Number 270442598

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 52 Riley Road, Celebration, FL, 34747, US
Address: 5245 Irlo Bronson memorial Hwy, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEAST DARREN Managing Member 52 Riley Road, Celebration, FL, 34747
KEAST DARREN Agent 52 Riley Road, Celebration, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051333 PARADISE PROPERTIES ACTIVE 2015-05-26 2025-12-31 - 52 RILEY ROAD, UNIT 411, CELEBRATION, FL, 34747
G09000155943 PARADISE PROPERTIES EXPIRED 2009-09-16 2014-12-31 - 1505 HUBBARD COURT, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 5245 Irlo Bronson memorial Hwy, Unit #1, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 52 Riley Road, 411, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2017-02-02 5245 Irlo Bronson memorial Hwy, Unit #1, Kissimmee, FL 34746 -
REINSTATEMENT 2011-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State