Search icon

KEPT MOTORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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