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 |
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 |
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 |
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 | - |
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