Entity Name: | KIRBY FAMILY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KIRBY FAMILY 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: |
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: | 06 Aug 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Oct 2017 (8 years ago) |
Document Number: | L07000080279 |
FEI/EIN Number |
272994356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2112 w. dekle avenue, TAMPA, FL, 33606, US |
Mail Address: | 2112 w. dekle avenue, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRBY JED F | Manager | 2112 W. Dekle Avenue, TAMPA, FL, 33606 |
KIRBY KATHERINE | Authorized Member | 2112 W. Dekle Avenue, TAMPA, FL, 33606 |
KIRBY JED F | Agent | 2112 W. Dekle Avenue, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 2112 W. Dekle Avenue, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2022-11-21 | 2112 w. dekle avenue, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-21 | 2112 w. dekle avenue, TAMPA, FL 33606 | - |
LC AMENDMENT | 2017-10-06 | - | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2009-09-09 | KIRBY FAMILY PROPERTIES, LLC | - |
LC NAME CHANGE | 2009-06-19 | WEST COAST BOATS, LLC | - |
LC NAME CHANGE | 2007-11-08 | PETRA DEVELOPMENT AND CONSULTING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-28 |
LC Amendment | 2017-10-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State