Search icon

KB PARKSIDE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: KB PARKSIDE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KB PARKSIDE HOLDINGS, 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: 07 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000116770
FEI/EIN Number 061696380

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

Address: 2226 SR 580, CLEARWATER, FL, 33763, US
Mail Address: 2226 SR 580, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schmidt Robert EJr. Manager 2226 SR 580, CLEARWATER, FL, 33763
Schmdit Kelly C Auth 2226 SR 580, CLEARWATER, FL, 33763
schmidt Robert EJr. Agent 2226 State Road 580, Clearwter, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 schmidt, Robert E, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 2226 State Road 580, Clearwter, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-19 2226 SR 580, CLEARWATER, FL 33763 -
LC AMENDED AND RESTATED ARTICLES 2017-09-19 - -
CHANGE OF MAILING ADDRESS 2017-09-19 2226 SR 580, CLEARWATER, FL 33763 -
REINSTATEMENT 2015-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
LC Amended and Restated Art 2017-09-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-04-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State