Search icon

KIT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: KIT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIT PROPERTIES, 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: 25 Apr 2006 (19 years ago)
Date of dissolution: 19 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: L06000043351
FEI/EIN Number 204770546

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

Address: 1613 CARTER OAKS DRIVE, VALRICO, FL, 33596
Mail Address: 511 COACH LN, TEMPLE TERRACE, FL, 33617
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAULDIN KERRY Managing Member 1613 CARTER OAKS DR, VALRICO, FL, 33596
HERNANDEZ IVAN Secretary 511 COACH LN, TEMPLE TERRACE, FL, 33617
SPALA THOMAS J Secretary 1031 Emerald Hill Rd, Valrico, FL, 33596
HERNANDEZ IVAN Agent 511 COACH LN, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-05 1613 CARTER OAKS DRIVE, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2007-05-03 1613 CARTER OAKS DRIVE, VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2007-05-03 HERNANDEZ, IVAN -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 511 COACH LN, TEMPLE TERRACE, FL 33617 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-19
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State