Search icon

KEETER FLORIDA PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: KEETER FLORIDA PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEETER FLORIDA PROPERTY, 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 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2014 (11 years ago)
Document Number: L11000019602
FEI/EIN Number 275010428

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

Address: 3301 N Perry Ave, Tampa, FL, 33603, US
Mail Address: 3301 N Perry Ave, Tampa, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIOL ALISON K Authorized Manager 3301 N Perry Ave, Tampa, FL, 33603
KEETER JAMES W Manager 115 VIEW POINT PLACE, WINTER SPRINGS, FL, 32708
KEETER THOMAS S Manager 28 CUBITT BLDG. 10 GATLIFF ROAD, LONDON, UK, SW1W8QL
KEETER BETH Manager 19 N.W. 22ND DRIVE, GAINESVILLE, FL, 32603
FIOL ALISON K Agent 3301 N Perry Ave, Tampa, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 3301 N Perry Ave, Tampa, FL 33603 -
CHANGE OF MAILING ADDRESS 2020-01-16 3301 N Perry Ave, Tampa, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 3301 N Perry Ave, Tampa, FL 33603 -
REINSTATEMENT 2014-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State