Entity Name: | HKEEPS PR & PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HKEEPS PR & PRODUCTIONS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Sep 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000128483 |
FEI/EIN Number |
46-3646247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2332 Galiano St, Coral Gables, FL, 33134, US |
Address: | 1100 Brickell Bay Dr, APT 61H, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEEPERMAN JUSTIN | Manager | 1100 BRICKELL BAY RD, MIAMI, FL, 33131 |
JEREMIAH'S SERVICE CORP. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000082989 | WGY TRAVEL | EXPIRED | 2018-08-01 | 2023-12-31 | - | 78 SW 7TH STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-24 | Jeremiah’s Service Corp | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 1100 Brickell Bay Dr, APT 61H, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 2332 Galiano St, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2022-02-15 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 1100 Brickell Bay Dr, APT 61H, Miami, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2018-08-02 | - | - |
REINSTATEMENT | 2016-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-13 |
AMENDED ANNUAL REPORT | 2022-02-24 |
REINSTATEMENT | 2022-02-15 |
ANNUAL REPORT | 2020-06-24 |
Reg. Agent Resignation | 2019-09-30 |
ANNUAL REPORT | 2019-04-11 |
AMENDED ANNUAL REPORT | 2018-08-05 |
LC Amendment | 2018-08-02 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State