Search icon

KTS NOTE, LLC. - Florida Company Profile

Company Details

Entity Name: KTS NOTE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KTS NOTE, 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: 27 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000064965
FEI/EIN Number 260632017

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

Address: 8200 66TH ST., N., PINELLAS PARK, FL, 33781
Mail Address: 8093 Perth Drive, Largo, FL, 33773, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAUBE KIMBERLY T Manager 8093 PERTH DRIVE, LARGO, FL, 33773
Straube Kimberly TKimberl Agent 8200 66TH ST., N., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-11-15 8200 66TH ST., N., PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2017-11-15 Straube, Kimberly T, Kimberly Straube -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-04-05 KTS NOTE, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 8200 66TH ST., N., PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-05 8200 66TH ST., N., PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000152586 TERMINATED 1000000577641 PINELLAS 2014-01-23 2024-01-29 $ 807.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2020-03-21
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2013-04-30
LC Name Change 2013-04-05
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-13
ADDRESS CHANGE 2010-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State