Search icon

KEENAN LWR COMMONS, INC. - Florida Company Profile

Company Details

Entity Name: KEENAN LWR COMMONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEENAN LWR COMMONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2004 (21 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: NOTICE OF DIS CORP
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P04000021571
FEI/EIN Number 200735430

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

Address: 1900 W COMMERCIAL BLVD STE 200, FT LAUDERDALE, FL, 33309
Mail Address: 1900 W COMMERCIAL BLVD STE 200, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHYNOWETH DALE Executive Vice President 1900 W COMMERCIAL BLVD STE 200, FT LAUDERDALE, FL, 33309
KEENAN WILLIAM President 1900 W COMMERCIAL BLVD STE 200, FT LAUDERDALE, FL, 33309
HOGUE CHANTAL VPAO 1900 WEST COMMERCIAL BLVD SUITE 200, FORT LAUDERDALE, FL, 33309
BOYLE CONRAD J Agent 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
NOTICE OF CORP DISS 2023-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
Notice of Corp. Dissolution 2023-12-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State