Search icon

KEENER ARCHITECTURE, PLC - Florida Company Profile

Company Details

Entity Name: KEENER ARCHITECTURE, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEENER ARCHITECTURE, PLC 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: 22 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: L10000121466
FEI/EIN Number 274355239

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

Address: 600 SOUTH MAGNOLIA AVE., TAMPA, FL, 33606, US
Mail Address: 600 SOUTH MAGNOLIA AVE., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENER JOHN L Manager 600 SOUTH MAGNOLIA AVE., TAMPA, FL, 33606
Keener Architecture Agent 600 SOUTH MAGNOLIA AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-25 - -
REGISTERED AGENT NAME CHANGED 2023-05-25 Keener Architecture -
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 600 SOUTH MAGNOLIA AVE., SUITE 275, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 600 SOUTH MAGNOLIA AVE., SUITE 275, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2021-04-27 600 SOUTH MAGNOLIA AVE., SUITE 275, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-05-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9727408310 2021-01-31 0455 PPS 600 S Magnolia Ave Ste 275, Tampa, FL, 33606-2702
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46340
Loan Approval Amount (current) 46340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2702
Project Congressional District FL-14
Number of Employees 3
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46729.76
Forgiveness Paid Date 2021-12-14
9736407109 2020-04-15 0455 PPP 600 S Magnolia Ave Suite 310, TAMPA, FL, 33606
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42610
Loan Approval Amount (current) 42610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 3
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42953.21
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State