Search icon

KSSD MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: KSSD MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KSSD MANAGEMENT, 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: 25 Aug 2003 (22 years ago)
Date of dissolution: 29 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: L03000031903
FEI/EIN Number 050583074

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

Address: 5466 STANFORD RD, JACKSONVILLE, FL, 32207, US
Mail Address: 5466 STANFORD RD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS SEAN M Managing Member 5466 STANFORD RD, JACKSONVILLE, FL, 32207
MARQUES ANTONIO Managing Member 5466 STANFORD RD, JACKSONVILLE, FL, 32207
DAVIS SEAN M Agent 5466 STANFORD RD, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025165 WIRELESS ZONE EXPIRED 2014-03-11 2019-12-31 - 2521 N FEDERAL HWY, STE B, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 5466 STANFORD RD, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 5466 STANFORD RD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-11-15 5466 STANFORD RD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2007-08-03 DAVIS, SEAN M -
AMENDMENT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State