Search icon

KTL INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: KTL INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KTL INVESTMENT 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: 16 Aug 2005 (20 years ago)
Date of dissolution: 20 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: L05000081108
FEI/EIN Number 202852327

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

Address: 3 NEMCO WAY, AYER, MA, 01432, US
Mail Address: 3 NEMCO WAY, AYER, MA, 01432, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARDEN KEVIN Managing Member 28 NOBLE STREET, NEWTON, MA, 02465
BASILE ANTHONY Managing Member 11047 SEMINOLE PALM WAY, FT. MYERS, FL, 33909
MARINO LAWRENCE Managing Member 6680 SAND TRAP DRIVE, NO. 3, FT. MYERS, FL, 33919
MARINO LAWRENCE Agent 6880 SAND TRAP DRIVE, NO. 3, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 3 NEMCO WAY, AYER, MA 01432 -
CHANGE OF MAILING ADDRESS 2017-04-19 3 NEMCO WAY, AYER, MA 01432 -
REINSTATEMENT 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
MERGER 2009-03-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000095073
LC AMENDMENT 2009-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-17 6880 SAND TRAP DRIVE, NO. 3, FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-12
REINSTATEMENT 2009-10-19
LC Amendment 2009-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State