Search icon

KEVRON, L.L.C. - Florida Company Profile

Company Details

Entity Name: KEVRON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVRON, L.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: 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: 21 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L03000046811
FEI/EIN Number 200877362

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

Address: 2153 Majestic Oaks Blvd., CLEARWATER, FL, 33759, US
Mail Address: 2153 Majestic Oaks Blvd., CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN KEVIN L Managing Member 2153 Majestic Oaks Blvd., CLEARWATER, FL, 33759
O'BRIEN RONDA J Managing Member 2153 Majestic Oaks Blvd., CLEARWATER, FL, 33759
O'BRIEN RONDA J Agent 2153 Majestic Oaks Blvd., CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 O'BRIEN, RONDA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 2153 Majestic Oaks Blvd., CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2016-03-10 2153 Majestic Oaks Blvd., CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 2153 Majestic Oaks Blvd., CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-08-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State