Search icon

KKI VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: KKI VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Apr 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: F20000001995
FEI/EIN Number 271402624

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

Address: 601 DEL PRADO BLVD N #8, CAPE CORAL, FL, 33990, US
Mail Address: 601 DEL PRADO BLVD N #8, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
NELSON ROSS Chief Executive Officer 4299 MACARTHUR BLVD., SUITE 105, NEWPORT BEACH, CA, 92660
PASTEL SCOTT Secretary 4299 MACARTHUR BLVD., SUITE 105, NEWPORT BEACH, CA, 92660
Botbol Erica Agent 601 DEL PRADO BLVD. N., STE 8, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047436 MARSHALL REDDICK ACTIVE 2020-04-30 2025-12-31 - 601 DEL PRADO BOULEVARD NORTH, SUITE 8, CAPE CORAL, FL, 33909
G20000047437 MARSHALL REDDICK REAL ESTATE ACTIVE 2020-04-30 2025-12-31 - 601 DEL PRADO BOULEVARD NORTH, SUITE 8, CAPE CORAL, FL, 33909
G20000047438 MARSHALL REDDICK PRIVATE LENDING ACTIVE 2020-04-30 2025-12-31 - 601 DEL PRADO BOULEVARD NORTH, SUITE 8, CAPE CORAL, FL, 33909
G20000047440 MARSHALL REDDICK PROPERTY MANAGEMENT ACTIVE 2020-04-30 2025-12-31 - 601 DEL PRADO BOULEVARD NORTH, SUITE 8, CAPE CORAL, FL, 33909
G20000047444 MARSHALL REDDICK REAL ESTATE TRUST ACTIVE 2020-04-30 2025-12-31 - 601 DEL PRADO BOULEVARD NORTH, SUITE 8, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Botbol, Erica -
AMENDMENT 2023-03-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
Amendment 2023-03-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-08
Foreign Profit 2020-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State