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 |
Name | Role | Address |
---|---|---|
kraus, Angelica | Agent | 535 Oaks Dr, 408, Pompano Beach, FL 33309 |
Name | Role | Address |
---|---|---|
Kraus, Angelica | Manager | 535 Oaks Dr, Apt 408 Pompano Beach, FL 33069 |
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 |
Name | Role | Address |
---|---|---|
Guerrero, Yinesqui | Secretary | 5271 NE 17 AVE, FORT LAUDEDALE, FL 33334 |
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 |
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 |
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