Entity Name: | KEETRE REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEETRE REALTY 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: | 12 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jun 2020 (5 years ago) |
Document Number: | L14000076693 |
FEI/EIN Number |
81-2747572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3702 WEST SPRUCE STREET, TAMPA, FL, 33607, US |
Mail Address: | 5024 S 87TH STREET, TAMPA, FL, 33619, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON TRESHENA L | Chief Executive Officer | 5024 S 87TH STREET, TAMPA, FL, 33619 |
Dixon Keenan E | Auth | 3702 WEST SPRUCE STREET, TAMPA, FL, 33607 |
Dixon Kamron E | Chairman | 3702 WEST SPRUCE STREET, TAMPA, FL, 33607 |
Dixon Kendall E | Chief Financial Officer | 3702 WEST SPRUCE STREET, TAMPA, FL, 33607 |
DIXON TRESHENA L | Agent | 5024 S 87TH STREET, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-12-11 | 3702 WEST SPRUCE STREET, STE 1078, TAMPA, FL 33607 | - |
REINSTATEMENT | 2020-06-11 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 3702 WEST SPRUCE STREET, STE 1078, TAMPA, FL 33607 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-25 | DIXON, TRESHENA L | - |
REINSTATEMENT | 2016-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-06-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-06-11 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-08 |
REINSTATEMENT | 2016-05-25 |
LC Amendment | 2014-06-09 |
Florida Limited Liability | 2014-05-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State