Entity Name: | KEPT MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEPT MOTORS 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: |
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: | 03 Nov 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000186665 |
FEI/EIN Number |
47-5483862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 RANIER DR, LAKE PLACID, FL, 33852, US |
Mail Address: | 147 DEANNA DRIVE, LAKE PLACID, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORDHAM THERESA M | Manager | 216 N OAK AVE, LAKE PLACID, FL, 33852 |
KELECSENY DENISE | Manager | 147 DEANNA DRIVE, LAKE PLACID, FL, 33852 |
Kelecseny Erick | Chief Operating Officer | 147 DEANNA DRIVE, LAKE PLACID, FL, 33852 |
KELECSENY ERICK | Agent | 201 RANIER DR, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-03 | KELECSENY , ERICK | - |
REINSTATEMENT | 2020-03-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | 201 RANIER DR, LAKE PLACID, FL 33852 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 201 RANIER DR, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 201 RANIER DR, LAKE PLACID, FL 33852 | - |
LC AMENDMENT | 2016-08-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000023089 | ACTIVE | 1000000872278 | HIGHLANDS | 2021-01-14 | 2041-01-20 | $ 107,721.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J21000023097 | ACTIVE | 1000000872279 | HIGHLANDS | 2021-01-14 | 2041-01-20 | $ 2,323.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-03 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-13 |
LC Amendment | 2016-08-15 |
ANNUAL REPORT | 2016-04-13 |
Florida Limited Liability | 2015-11-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State