Search icon

KEEFE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: KEEFE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Oct 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: M15000008287
FEI/EIN Number 474965474

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

Address: 10880 LIN PAGE PL, ST. LOUIS, MO, 63132, US
Mail Address: 10880 Lin Page Place, Attn Legal, St. Louis, MO, 63132, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Snyder Gary Manager 10880 Lin Page Place, St. Louis, MO, 63132
Lee Alexander Corp 10880 Lin Page Place, St. Louis, MO, 63132
Snyder Gary Chief Operating Officer 10880 LIN PAGE PL, ST. LOUIS, MO, 63132
Palmer Steve Chief Financial Officer 10880 Lin Page Place, St. Louis, MO, 63132
Schulte Nathan President 10880 LIN PAGE PL, ST. LOUIS, MO, 63132
Puricelli John Executive Vice President 10880 LIN PAGE PL, ST. LOUIS, MO, 63132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106819 KEEFE SUPPLY COMPANY EXPIRED 2015-10-20 2020-12-31 - 10880 LIN PAGE PL., ST. LOUIS, MO, 63132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-28 10880 LIN PAGE PL, ST. LOUIS, MO 63132 -
LC STMNT OF RA/RO CHG 2019-05-24 - -
REGISTERED AGENT NAME CHANGED 2019-05-24 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-24 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-10
CORLCRACHG 2019-05-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State