Entity Name: | KEV'S CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEV'S CONSTRUCTION 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: |
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: | 04 Aug 2006 (19 years ago) |
Date of dissolution: | 12 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2024 (a year ago) |
Document Number: | L06000079255 |
FEI/EIN Number |
208788335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 258 ARLINGTON DR, LOT E, CALLAWAY, FL, 32404, US |
Mail Address: | 258 ARLINGTON DR, LOT E, CALLAWAY, FL, 32404, US |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINZOR LLOYD K | Managing Member | 258 ARLINGTON DR, LOT E, CALLAWAY, FL, 32404 |
STEINZOR LLOYD K | Agent | 258 ARLINGTON DR, CALLAWAY, FL, 32404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-26 | STEINZOR, LLOYD K | - |
LC AMENDMENT | 2014-06-04 | - | - |
LC AMENDMENT | 2012-05-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-08 | 258 ARLINGTON DR, LOT E, CALLAWAY, FL 32404 | - |
CANCEL ADM DISS/REV | 2009-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-06 | 258 ARLINGTON DR, LOT E, CALLAWAY, FL 32404 | - |
CHANGE OF MAILING ADDRESS | 2007-04-06 | 258 ARLINGTON DR, LOT E, CALLAWAY, FL 32404 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-12 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State