Search icon

THE KAST NET, LLC - Florida Company Profile

Company Details

Entity Name: THE KAST NET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE KAST NET, 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: 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: 13 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2022 (3 years ago)
Document Number: L04000066892
FEI/EIN Number 201637567

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

Address: 892 WOODVILLE HWY., CRAWFORDVILLE, FL, 32327
Mail Address: 1303 OLD WOODVILLE ROAD, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHRFELD FRED R Managing Member 1303 OLD WOODVILLE ROAD, CRAWFORDVILLE, FL, 32327
MOHRFELD THU Managing Member 1303 OLD WOODVILLE ROAD, CRAWFORDVILLE, FL, 32327
MOHRFELD FRED R Agent 1303 OLD WOODVILLE ROAD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 MOHRFELD, FRED R -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 1303 OLD WOODVILLE ROAD, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2012-03-20 892 WOODVILLE HWY., CRAWFORDVILLE, FL 32327 -
CANCEL ADM DISS/REV 2010-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-10 892 WOODVILLE HWY., CRAWFORDVILLE, FL 32327 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-03-05
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State