Search icon

KATHLEEN SMITH-BUNS LLC - Florida Company Profile

Company Details

Entity Name: KATHLEEN SMITH-BUNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATHLEEN SMITH-BUNS 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: 06 May 2004 (21 years ago)
Date of dissolution: 12 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2013 (12 years ago)
Document Number: L04000037164
FEI/EIN Number 542120053

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

Address: 263 COREY AVENUE., ST. PETE BEACH, FL, 33706
Mail Address: 263 COREY AVENUE., ST. PETE BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH-BUNS KATHLEEN Manager 263 COREY AVENUE., ST. PETE BEACH, FL, 33706
SMITH-BUNS KATHLEEN Agent 263 COREY AVENUE., ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 263 COREY AVENUE., ST. PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2012-04-29 263 COREY AVENUE., ST. PETE BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 263 COREY AVENUE., ST. PETE BEACH, FL 33706 -
REGISTERED AGENT NAME CHANGED 2011-03-25 SMITH-BUNS, KATHLEEN -
LC NAME CHANGE 2010-11-29 KATHLEEN SMITH-BUNS LLC -
NAME CHANGE AMENDMENT 2004-12-30 KATHLEEN SMITH, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-12
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-25
LC Name Change 2010-11-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State