Entity Name: | KEDAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEDAR, 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: | 03 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Nov 2021 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Nov 2021 (3 years ago) |
Document Number: | L05000021482 |
FEI/EIN Number |
061775151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13830 SAXON LAKE DRIVE, JACKSONVILLE, FL, 32225, US |
Mail Address: | 13830 SAXON LAKE DRIVE, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSHI SANGITA | Manager | 5417 OAKLAWN AVENUE, EDINA, MN, 55424 |
JOSHI Seema | Manager | 32 Paul Street, Newton, MA, 02459 |
JOSHI Jaya Julie | Manager | 394 North Road, Bedford, MA, 01730 |
Fisher, Tousey, Leas & Ball | Agent | 501 Riverside Avenue, Jacksonville, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-11-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-24 | 501 Riverside Avenue, Suite 600, Jacksonville, FL 32202 | - |
LC STMNT OF AUTHORITY | 2017-01-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-18 | Fisher, Tousey, Leas & Ball | - |
LC AMENDMENT | 2012-08-20 | - | - |
LC AMENDMENT | 2011-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2006-02-16 | 13830 SAXON LAKE DRIVE, JACKSONVILLE, FL 32225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-16 | 13830 SAXON LAKE DRIVE, JACKSONVILLE, FL 32225 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-11-24 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-24 |
CORLCAUTH | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State