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. |
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 |
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 |
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 | - |
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