Entity Name: | KATHRYN K WELLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KATHRYN K WELLS, 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: |
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: | 05 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2016 (9 years ago) |
Document Number: | L05000001504 |
FEI/EIN Number |
202103336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5414 SOUTHLAKE DR, PACE, FL, 32571, US |
Mail Address: | 5414 SOUTHLAKE DR, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS KATHRYN K | Manager | 5414 SOUTHLAKE DR, PACE, FL, 32571 |
Wells Kathryn K | Agent | 5414 SOUTHLAKE DR, PACE, FL, 32571 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000117048 | CRAFTY KATHIE | EXPIRED | 2018-10-30 | 2023-12-31 | - | 5414 SOUTHLAKE DRIVE, PACE, FL, 32571 |
G12000099623 | CHATEAU CLAUS | EXPIRED | 2012-10-11 | 2017-12-31 | - | 5414 SOUTHLAKE DRIVE, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 5414 SOUTHLAKE DR, PACE, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-04 | Wells, Kathryn K | - |
REINSTATEMENT | 2016-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-03 | 5414 SOUTHLAKE DR, PACE, FL 32571 | - |
REINSTATEMENT | 2014-03-03 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-03 | 5414 SOUTHLAKE DR, PACE, FL 32571 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-27 |
REINSTATEMENT | 2016-03-04 |
REINSTATEMENT | 2014-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State