Search icon

DOUGLAS P. KEATING ASSOCIATES, LLC

Company Details

Entity Name: DOUGLAS P. KEATING ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 27 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M05000007082
FEI/EIN Number 203978034
Address: 850 5TH AVE. SOUTH, C, NAPLES, FL, 34102
Mail Address: 850 5TH AVE. SOUTH, C, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: MICHIGAN

Agent

Name Role Address
KEATING DOUGLAS P Agent 850 5TH AVE. SOUTH, NAPLES, FL, 34102

Manager

Name Role Address
KEATING DOUGLAS P Manager 850 5TH AVE. SOUTH SUITE C, NAPLES, FL, 34102

Authorized Person

Name Role Address
WAY KENNETH Authorized Person 850 5TH AVE. SOUTH SUITE C, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2014-07-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 850 5TH AVE. SOUTH, C, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 850 5TH AVE. SOUTH, C, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2011-04-29 850 5TH AVE. SOUTH, C, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2008-08-27 KEATING, DOUGLAS P No data
REINSTATEMENT 2006-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000260191 TERMINATED 1000000459562 COLLIER 2013-01-14 2023-01-30 $ 445.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000426137 TERMINATED 1000000123307 COLLIER 2009-05-22 2030-03-24 $ 486.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2015-04-28
LC Amendment 2014-07-25
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-08-27
ANNUAL REPORT 2007-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State