Search icon

KTS VENTURE FUND, L.C. - Florida Company Profile

Company Details

Entity Name: KTS VENTURE FUND, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KTS VENTURE FUND, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 Feb 2000 (25 years ago)
Date of dissolution: 24 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: L00000001505
FEI/EIN Number 593708424

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

Address: 1025 GREENWOOD BLVD., SUITE 391, LAKE MARY, FL, 32746
Mail Address: 1025 GREENWOOD BLVD., SUITE 391, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOOS WILLIAM M Managing Member 675 GREYWOOD DR, ALTAMONTE SPRINGS, FL, 32701
KOOS LARRY Managing Member 3896 OAK GLEN CT, SANFORD, FL, 32771
KOOS WILLIAM M Agent 1025 GREENWOOD BLVD., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-24 - -
REGISTERED AGENT NAME CHANGED 2012-02-07 KOOS, WILLIAM MJR -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1025 GREENWOOD BLVD., SUITE 391, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2007-04-30 1025 GREENWOOD BLVD., SUITE 391, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1025 GREENWOOD BLVD., SUITE 391, LAKE MARY, FL 32746 -
REINSTATEMENT 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-24
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State