Entity Name: | JOHN R KEELER, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Sep 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2014 (10 years ago) |
Document Number: | P11000082258 |
FEI/EIN Number | 45-3306431 |
Address: | 213 BRYNWOOD LN, SANFORD, FL, 32771, US |
Mail Address: | 213 BRYNWOOD LN, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keeler Rob | Agent | 213 BRYNWOOD LN, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
Keeler Rob | President | 213 BRYNWOOD LN, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-17 | Keeler, Rob | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-17 | 213 BRYNWOOD LN, SANFORD, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-27 | 213 BRYNWOOD LN, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2017-09-27 | 213 BRYNWOOD LN, SANFORD, FL 32771 | No data |
AMENDMENT | 2014-10-30 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000274126 | TERMINATED | 1000000950794 | SEMINOLE | 2023-04-26 | 2043-06-13 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-16 |
AMENDED ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State