Search icon

KEDAR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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