Search icon

KSP PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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