Search icon

D11 PROJECT MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: D11 PROJECT MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D11 PROJECT MANAGEMENT GROUP 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: 27 Mar 2015 (10 years ago)
Date of dissolution: 16 Aug 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: L15000055183
FEI/EIN Number 47-3561177

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21352 PAGOSA COURT, BOCA RATON, FL, 33486, US
Mail Address: 21352 PAGOSA COURT, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENAN DAVE Managing Member 21352 PAGOSA COURT, BOCA RATON, FL, 33486
KEENAN CARMEN A Managing Member 21352 PAGOSA COURT, BOCA RATON, FL, 33486
Keenan David NMr Agent 21352 PAGOSA COURT, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 21352 PAGOSA COURT, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-04 21352 PAGOSA COURT, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2018-09-04 21352 PAGOSA COURT, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2017-03-20 Keenan, David Noel, Mr -
REINSTATEMENT 2017-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2021-08-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-03-20
Florida Limited Liability 2015-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State