Entity Name: | KEATON COMMERCIAL CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Nov 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L14000180094 |
FEI/EIN Number | 46-4160044 |
Mail Address: | PO Box 408, Reddick, FL, 32686, US |
Address: | 2817 NW 8th Place, OCALA, FL, 34475, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keaton James A | Agent | 2817 NW 8th Place, OCALA, FL, 34475 |
Name | Role | Address |
---|---|---|
KEATON JAMES A | Manager | 2817 NW 8th Place, OCALA, FL, 34475 |
Sweetalla Teresa J | Manager | 2817 NW 8th Place, OCALA, FL, 34475 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000061827 | KEATON COMMERCIAL CONTRACTORS, LLC | EXPIRED | 2017-06-05 | 2022-12-31 | No data | 302 SW 33RD AVENUE, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 2817 NW 8th Place, OCALA, FL 34475 | No data |
LC NAME CHANGE | 2019-07-09 | KEATON COMMERCIAL CONTRACTORS, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 2817 NW 8th Place, OCALA, FL 34475 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 2817 NW 8th Place, OCALA, FL 34475 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | Keaton, James A | No data |
CONVERSION | 2014-11-14 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000094560. CONVERSION NUMBER 900000146569 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
LC Name Change | 2019-07-09 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State