Search icon

KES OF GAINESVILLE, LLC - Florida Company Profile

Company Details

Entity Name: KES OF GAINESVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KES OF GAINESVILLE, 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: 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: 14 Feb 2006 (19 years ago)
Document Number: L06000016127
FEI/EIN Number 562566082

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

Address: 14359 SW 2nd Place, Suite D-1, Newberry, FL, 32669, US
Mail Address: 14359 SW 2nd Place, Suite D-1, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEY SUSAN Managing Member 14359 SW 2nd Place, Newberry, FL, 32669
SHEY LISA Secretary 14359 SW 2nd Place, Newberry, FL, 32669
SHEY LISA Treasurer 14359 SW 2nd Place, Newberry, FL, 32669
SHEY STEPHEN Vice President 14359 SW 2nd Place, Newberry, FL, 32669
SHEY LAURA B Agent 14359 SW 2nd Place, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 14359 SW 2nd Place, Suite D-1, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2023-03-28 14359 SW 2nd Place, Suite D-1, Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 14359 SW 2nd Place, Suite D-1, Newberry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2011-01-04 SHEY, LAURA B -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State