Search icon

KANE EDUCATIONAL SEMINARS, LLC - Florida Company Profile

Company Details

Entity Name: KANE EDUCATIONAL SEMINARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KANE EDUCATIONAL SEMINARS, 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: 08 Mar 2007 (18 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 08 Jun 2016 (9 years ago)
Document Number: L07000026236
FEI/EIN Number 271652499

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

Address: 101 shayla ct, Daytona Beach, FL, 32119, US
Mail Address: 101 shayla ct, Daytona Beach, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE VALERIE Managing Member 101 shayla ct, Daytona Beach, FL, 32119
KANE VALERIE Agent 101 shayla ct, Daytona Beach, FL, 32119
VDK MANAGEMENT CORP. Authorized Person -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000071555 HANDS ON NURSING SEMINARS EXPIRED 2012-07-17 2017-12-31 - 1121CHAMPIONS DR, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 101 shayla ct, Daytona Beach, FL 32119 -
CHANGE OF MAILING ADDRESS 2018-04-16 101 shayla ct, Daytona Beach, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 101 shayla ct, Daytona Beach, FL 32119 -
LC STMNT CORR 2016-06-08 - -
REGISTERED AGENT NAME CHANGED 2015-03-04 KANE, VALERIE -
CANCEL ADM DISS/REV 2008-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
CORLCSTCOR 2016-06-08
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State