Entity Name: | KELSARYAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KELSARYAN, 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: |
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: | 15 Jun 2004 (21 years ago) |
Date of dissolution: | 09 Apr 2015 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2015 (10 years ago) |
Document Number: | L04000044940 |
FEI/EIN Number |
470942374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4212 W, KENSINGTON AVE., TAMPA, FL, 33629, US |
Mail Address: | 4212 W, KENSINGTON AVE., TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONNA J. FELDMAN, P.A. | Agent | 19321-C US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764 |
THORSON JEFFREY D | Managing Member | 4212 W. KENSINGTON AVE., TAMPA, FL, 33629 |
RYAN MARTIN M | Managing Member | 4501 WOODMERE ROAD, TAMPA, FL, 33629 |
BEE BENJAMIN E | Manager | 10126 DEERCLIFF DRIVE, TAMPA, FL, 33647 |
CHESKATY REX B | Manager | 527 NORTH CAROLINA DRIVE, STUART, FL, 34994 |
THORSON SCOTT K | Manager | 310 ARLINGTON AVE., SUITE 413, CHARLOTTE, NC, 28203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-14 | 4212 W, KENSINGTON AVE., TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2011-03-14 | 4212 W, KENSINGTON AVE., TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-14 | 19321-C US HIGHWAY 19 NORTH, SUITE 600, CLEARWATER, FL 33764 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-04-09 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State