Entity Name: | DARKHORSE REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DARKHORSE REAL ESTATE HOLDINGS, 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: | 06 Nov 2013 (11 years ago) |
Document Number: | L13000155912 |
FEI/EIN Number |
46-4277893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 NE 7TH AVENUE, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 1200 NE 7TH AVENUE, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEENAN JOSEPH PII | Managing Member | 1200 NE 7TH AVENUE, FORT LAUDERDALE, FL, 33304 |
KEENAN ERIN | Managing Member | 1200 NE 7TH AVENUE, FORT LAUDERDALE, FL, 33304 |
KEENAN ERIN | Agent | 1200 NE 7TH AVENUE, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-08 | 1200 NE 7TH AVENUE, #5, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-08 | 1114 NE 18th AVE, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 1200 NE 7TH AVENUE, #5, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 1200 NE 7TH AVENUE, #4, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 1200 NE 7TH AVENUE, #5, FORT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State