Entity Name: | DOVER ASSET MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
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 |
Address: | 213 Murray Road, West Palm Beach, FL 33405 |
Mail Address: | 213 Murray Road, West Palm Beach, FL 33405 |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEEFE, TIMOTHY E | Agent | 213 MURRAY ROAD, WEST PALM BEACH, FL 33405 |
Name | Role | Address |
---|---|---|
Keefe, Timothy | Manager | 213 Murray Road, West Palm Beach, FL 33405 |
Name | Role | Address |
---|---|---|
Keefe, Grant Michael | Chief Financial Officer | 128 Starboard Lane, Osterville, MA 02655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000012365 | AVRIOM CAPITAL | EXPIRED | 2018-01-23 | 2023-12-31 | No data | 71 ABBOTTSFORD ROAD, BROOKLINE, MA, 02446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-30 | 213 Murray Road, West Palm Beach, FL 33405 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-30 | 213 Murray Road, West Palm Beach, FL 33405 | No data |
LC AMENDMENT AND NAME CHANGE | 2019-03-29 | DOVER ASSET MANAGEMENT, LLC | No data |
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: 19 Feb 2025
Sources: Florida Department of State