Search icon

KEENAN HEMERA, LLC - Florida Company Profile

Company Details

Entity Name: KEENAN HEMERA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEENAN HEMERA, 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: 01 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: L10000070320
FEI/EIN Number 273671657

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

Address: 1900 W. COMMERCIAL BLVD., STE. 200, FORT LAUDERDALE, FL, 33309
Mail Address: 1900 W. COMMERCIAL BLVD., STE. 200, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHYNOWETH DALE Executive Vice President 1900 W COMMERCIAL BLVD, STE 200, FORT LAUDERDALE, FL, 33309
KEENAN WILLIAM President 1900 W COMMERCIAL BLVD, STE 200, FORT LAUDERDALE, FL, 33309
HOGUE CHANTAL VPAO 1900 W COMMERCIAL BLVD, STE 200, FORT LAUDERDALE, FL, 33309
BOYLE CONRAD J Agent 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2010-10-01 - -
LC AMENDMENT AND NAME CHANGE 2010-10-01 KEENAN HEMERA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-10-01 1900 W. COMMERCIAL BLVD., STE. 200, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2010-10-01 1900 W. COMMERCIAL BLVD., STE. 200, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State