Entity Name: | K C TOWNHOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
K C TOWNHOMES 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. |
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: | 18 Jul 2006 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 23 Jan 2023 (2 years ago) |
Document Number: | L06000071614 |
FEI/EIN Number |
205226459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4183 LAKEWOOD BLVD., NAPLES, FL, 34112, US |
Mail Address: | 4183 LAKEWOOD BLVD., NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASEY DANIEL F | Managing Member | 4183 LAKEWOOD BLVD., NAPLES, FL, 34112 |
CASEY KATHLEEN A | Managing Member | 4183 LAKEWOOD BLVD., NAPLES, FL, 34112 |
CASEY Kathleen A | Agent | 4183 LAKEWOOD BLVD, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-17 | CASEY, Kathleen A | - |
LC STMNT OF RA/RO CHG | 2023-01-23 | - | - |
LC STMNT OF AUTHORITY | 2020-07-21 | - | - |
REINSTATEMENT | 2011-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 4183 LAKEWOOD BLVD., NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 4183 LAKEWOOD BLVD., NAPLES, FL 34112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-05 | 4183 LAKEWOOD BLVD, NAPLES, FL 34112 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-17 |
CORLCRACHG | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-05 |
CORLCAUTH | 2020-07-21 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State