Search icon

KIRBY FAMILY PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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