Entity Name: | DEBRA KAGAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEBRA KAGAN, 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. |
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: | 10 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2011 (14 years ago) |
Document Number: | L03000008716 |
FEI/EIN Number |
542095540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 HILLCREST DRIVE NORTH, CLEARWATER, FL, 33755 |
Mail Address: | 225 HILLCREST DRIVE NORTH, CLEARWATER, FL, 33755 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY DEBRA KAGAN | Manager | 225 HILLCREST DRIVE NORTH, CLEARWATER, FL, 33755 |
MURRAY Patrick M | Agent | 225 HILLCREST DRIVE NORTH, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-19 | MURRAY, Patrick M | - |
REINSTATEMENT | 2011-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-13 | 225 HILLCREST DRIVE NORTH, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2005-04-13 | 225 HILLCREST DRIVE NORTH, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-13 | 225 HILLCREST DRIVE NORTH, CLEARWATER, FL 33755 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-09-10 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State