Search icon

KELSARYAN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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