Search icon

KINETIC DESIGN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: KINETIC DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINETIC DESIGN GROUP, 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: 31 Mar 2006 (19 years ago)
Date of dissolution: 12 Jan 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2009 (16 years ago)
Document Number: L06000034007
FEI/EIN Number 204605180

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

Address: 8901 BAY ST NE, SAINT PETERSBURG, FL, 33702, US
Mail Address: 8901 BAY ST NE, SAINT PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLAS THEODORE J Managing Member 8705 SUNRISE JIB WAY, TAMPA, FL, 33615
LEDESMA ANTONIO Managing Member 8901 BAY ST. NE, ST PETERSBURG, FL, 33702
LEDESMA ANTONIO Agent 8901 BAY ST NE, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-01-12 - -
CHANGE OF MAILING ADDRESS 2009-01-06 8901 BAY ST NE, SAINT PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-28 8901 BAY ST NE, SAINT PETERSBURG, FL 33702 -
LC AMENDMENT 2008-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-28 8901 BAY ST NE, SAINT PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2007-05-21 LEDESMA, ANTONIO -
LC AMENDMENT 2007-05-21 - -

Documents

Name Date
LC Voluntary Dissolution 2009-01-12
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-28
LC Amendment 2008-01-28
Off/Dir Resignation 2008-01-28
LC Amendment 2007-05-21
ANNUAL REPORT 2007-02-17
Florida Limited Liability 2006-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State