Entity Name: | KSP PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KSP 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. |
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: | 09 Feb 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000015510 |
FEI/EIN Number |
208429830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1647 HERITAGE OAKS CT, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 1647 HERITAGE OAKS CT, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLICOS GEORGE | Director | 1647 HERITAGE OAKS CT, TARPON SPRINGS, FL, 34689 |
SAVVAKIS ANDREAS | Director | 7738 HARFORD RD, BALTIMORE, MD, 21234 |
PATELLIS SOPHIA | Director | 1642 WATER OAKS DR, TARPON SPRING, FL, 34689 |
KLICOS GEORGE | Agent | 1647 HERITAGE OAKS CT, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2011-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-05-07 | KLICOS, GEORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-07 | 1647 HERITAGE OAKS CT, TARPON SPRINGS, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-16 | 1647 HERITAGE OAKS CT, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2008-04-16 | 1647 HERITAGE OAKS CT, TARPON SPRINGS, FL 34689 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-03 |
ANNUAL REPORT | 2012-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State