Search icon

KYLASAM INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: KYLASAM INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KYLASAM INVESTMENTS, LLC 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: 29 Aug 2002 (23 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: L02000022447
FEI/EIN Number 611423703

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

Mail Address: 4420 HWY 1960 WEST, SUITE 224, HOUSTON, TX, 77068
Address: 602 E. ALEXANDER ST, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yalamanchili Chowdary Managing Member 4420 Cypress Creek Pkwy, Ste 224, Houston, TX, 77068
KEATING JOHN K Agent 250 E COLONIAL DR STE 300, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 KEATING, JOHN K -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-03-08 - -
LC NAME CHANGE 2012-03-08 KYLASAM INVESTMENTS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 250 E COLONIAL DR STE 300, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2003-07-18 602 E. ALEXANDER ST, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-18 602 E. ALEXANDER ST, PLANT CITY, FL 33563 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State