Search icon

DOVER ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: DOVER ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOVER ASSET MANAGEMENT, 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: 15 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L16000011395
FEI/EIN Number 81-1062295

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

Address: 213 Murray Road, West Palm Beach, FL, 33405, US
Mail Address: 213 Murray Road, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keefe Timothy Manager 213 Murray Road, West Palm Beach, FL, 33405
Keefe Grant M Chief Financial Officer 128 Starboard Lane, Osterville, MA, 02655
KEEFE TIMOTHY E Agent 213 MURRAY ROAD, WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012365 AVRIOM CAPITAL EXPIRED 2018-01-23 2023-12-31 - 71 ABBOTTSFORD ROAD, BROOKLINE, MA, 02446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 213 Murray Road, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2020-01-30 213 Murray Road, West Palm Beach, FL 33405 -
LC AMENDMENT AND NAME CHANGE 2019-03-29 DOVER ASSET MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
LC Amendment and Name Change 2019-03-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-08
Florida Limited Liability 2016-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State