Search icon

KSSD MANAGEMENT, LLC

Company Details

Entity Name: KSSD MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Aug 2003 (21 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
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

Agent

Name Role Address
DAVIS SEAN M Agent 5466 STANFORD RD, JACKSONVILLE, FL, 32207

Managing Member

Name Role Address
DAVIS SEAN M Managing Member 5466 STANFORD RD, JACKSONVILLE, FL, 32207
MARQUES ANTONIO Managing Member 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 No data 2521 N FEDERAL HWY, STE B, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 5466 STANFORD RD, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 5466 STANFORD RD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2016-11-15 5466 STANFORD RD, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2007-08-03 DAVIS, SEAN M No data
AMENDMENT 2003-09-19 No data No data

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 Feb 2025

Sources: Florida Department of State