Search icon

O'KEEFE GLOBAL ENTERPRISES LLC

Company Details

Entity Name: O'KEEFE GLOBAL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Sep 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: L16000170106
FEI/EIN Number 81-3837498
Address: 6830 NW 20th Ave, Fort Lauderdale, FL 33309
Mail Address: 6830 NW 20th Ave, FORT LAUDEDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
kraus, Angelica Agent 535 Oaks Dr, 408, Pompano Beach, FL 33309

Manager

Name Role Address
Kraus, Angelica Manager 535 Oaks Dr, Apt 408 Pompano Beach, FL 33069

Authorized Member

Name Role Address
Kraus, Angelica Authorized Member 535 Oaks Dr, Apt 408 Pompano Beach, FL 33069
Kraus, Thomas E Authorized Member 535 Oaks Dr, Apt 408 Pompano Beach, FL 33069

Secretary

Name Role Address
Guerrero, Yinesqui Secretary 5271 NE 17 AVE, FORT LAUDEDALE, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130284 TANGEYX PRO ACTIVE 2018-12-10 2028-12-31 No data 6822 NW 20TH AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 6830 NW 20th Ave, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2024-04-02 6830 NW 20th Ave, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 535 Oaks Dr, 408, Pompano Beach, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2019-03-06 kraus, Angelica No data
LC NAME CHANGE 2018-11-07 O'KEEFE GLOBAL ENTERPRISES LLC No data
LC AMENDMENT AND NAME CHANGE 2018-10-17 TNG PRO LLC No data
LC AMENDMENT AND NAME CHANGE 2016-11-02 TANGEY INTERNATIONAL LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-06
LC Name Change 2018-11-07
LC Amendment and Name Change 2018-10-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-15

Date of last update: 19 Jan 2025

Sources: Florida Department of State