Search icon

KINDNESS RESOURCES, LLC - Florida Company Profile

Company Details

Entity Name: KINDNESS RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINDNESS RESOURCES, 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: 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: 05 Mar 2007 (18 years ago)
Document Number: L07000024314
FEI/EIN Number 262010523

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

Address: 7 Maple St., Flagler Beach, FL, 32136, US
Mail Address: 450 Champlain Dr, Claremont, CA, 91711, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSYPIAN REBEKAH J Manager 809 Caminito Verde, Carlsbad, CA, 92011
SJOGREN STEVEN R Manager 450 Champlain Dr, CLAREMONT, CA, 91711
SJOGREN MARY JANE Managing Member 450 Champlain Dr, Claremont, CA, 91711
OSYPIAN BEN Agent 7 MAPLE ST., FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09111900588 SERVECOACH.COM EXPIRED 2009-04-21 2014-12-31 - 5707 TERNWATER PLACE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-04 - -
CHANGE OF MAILING ADDRESS 2023-01-13 7 Maple St., Flagler Beach, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 7 Maple St., Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2021-02-02 OSYPIAN, BEN -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 7 MAPLE ST., FLAGLER BEACH, FL 32136 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State