Search icon

KEETRE REALTY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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