Entity Name: | KAY FLESHMAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KAY FLESHMAN, 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: | 20 Jun 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000064867 |
FEI/EIN Number |
260777743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1275 WEST HEWETT RD., SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 101 EAST GOVERNMENT ST., PENSACOLA, FL, 32502, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLESHMAN RAMON K | Manager | 1275 WEST HEWETT ROAD, SANTA ROSA BEACH, FL, 32459 |
CHASE JAMES L | Agent | 101 EAST GOVERNMENT STREET, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2022-11-28 | KAY FLESHMAN, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-28 | 1275 WEST HEWETT RD., SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-28 | 101 EAST GOVERNMENT STREET, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2022-11-28 | 1275 WEST HEWETT RD., SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-28 | CHASE, JAMES L | - |
LC AMENDMENT | 2011-09-28 | - | - |
Name | Date |
---|---|
LC Amendment and Name Change | 2022-11-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State