Search icon

KITCHENS ETC. LLC - Florida Company Profile

Company Details

Entity Name: KITCHENS ETC. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KITCHENS ETC. 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: 30 Jun 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Mar 2008 (17 years ago)
Document Number: L06000066987
FEI/EIN Number 141968058

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

Address: 2282 W CO HWY 30A, SUITE 4, SANTA ROSA BEACH, FL, 32459
Mail Address: 2282 W CO HWY 30A, SUITE 4, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE JENNIFER Manager 436 LOBLOLLY BAY DR, SANTA ROSA BEACH, FL, 32459
HATFIELD EDWIN B Agent 436 LOBLOLLY BAY DR, SANTA ROSA BEACH, FL, 32459
HATFIELD EDWIN B Manager 436 LOBLOLLY BAY DR, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 2282 W CO HWY 30A, SUITE 4, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2009-01-06 2282 W CO HWY 30A, SUITE 4, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 436 LOBLOLLY BAY DR, SANTA ROSA BEACH, FL 32459 -
LC NAME CHANGE 2008-03-27 KITCHENS ETC. LLC -
LC AMENDMENT 2007-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State