Search icon

HKEEPS PR & PRODUCTIONS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
KEEPERMAN JUSTIN Manager 1100 BRICKELL BAY RD, MIAMI, FL, 33131
JEREMIAH'S SERVICE CORP. Agent -

Fictitious Names

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

Events

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 - -

Documents

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