Search icon

K&C DEVELOPMENT OF DUVAL, LLC

Company Details

Entity Name: K&C DEVELOPMENT OF DUVAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Oct 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L04000074866
FEI/EIN Number 20-1764469
Address: 11376 PANTHER CREEK PARKWAY, JACKSONVILLE, FL 32221
Mail Address: P.O. BOX 23518, JACKSONVILLE, FL 32241 35
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CRAWFORD, JOHN R Agent 1200 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL 32207

President

Name Role Address
CURLEY, R. KENT President P O BOX 23518, JACKSONVILLE, FL 32241

General Manager

Name Role Address
CURLEY, R. KENT General Manager P O BOX 23518, JACKSONVILLE, FL 32241

Manager

Name Role Address
BOYD, CHARLES TIII Manager 4414 MCGIRTS BLVD, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-26 11376 PANTHER CREEK PARKWAY, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2008-04-26 11376 PANTHER CREEK PARKWAY, JACKSONVILLE, FL 32221 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000080697 LAPSED 16 2017 CA 005819 XXXX MA DUVAL CO. 2018-02-13 2023-02-26 $619,104.60 TD BANK, N.A., 9715 GATE PARKWAY NORTH, JACKSONVILLE, FLORIDA 32246

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-05

Date of last update: 29 Jan 2025

Sources: Florida Department of State