Search icon

KODIAC ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: KODIAC ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KODIAC ENTERPRISES 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 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000017446
FEI/EIN Number 204320612

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

Address: 3217 S MACDILL AVE, D, TAMPA, FL, 33629
Mail Address: 3217 S MACDILL AVE, D, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANSTROM ROBERT J Managing Member 27211 BIG SUR DRIVE, WESLEY CHAPEL, FL, 33544
SHANSTROM ROBERT J Agent 27211 BIG SUR DRIVE, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08276900095 CLUB SOHO TAN EXPIRED 2008-10-01 2013-12-31 - 1417 S HOWARD AVE, TAMPA, FL, 33606
G08276900097 CLUB SOHO TANNING COMPANY EXPIRED 2008-10-01 2013-12-31 - 1417 S HOWARD AVE, TAMPA, FL, 33606
G08141900122 SOHO TANSPA EXPIRED 2008-05-19 2013-12-31 - 1417 S HOWARD AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-07 3217 S MACDILL AVE, D, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2010-05-07 3217 S MACDILL AVE, D, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-19

Date of last update: 02 May 2025

Sources: Florida Department of State