Search icon

KT MARK II, LLC - Florida Company Profile

Company Details

Entity Name: KT MARK II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KT MARK II, 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: 07 Dec 2007 (17 years ago)
Document Number: L07000121623
FEI/EIN Number 261543675

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

Address: 1566 Evangelina Ln, NORTH PORT, FL, 34286, US
Mail Address: 1566 EVANFELINA LN, NORTH PORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANTZIOS NIKOLAOS Managing Member 1566 Evangelina Ln, NORTH PORT, FL, 34286
GEORGIADIS NECTARIA M Managing Member 9714 Hickoryhurst,Dr, Nottingham, MD, 21236
KARAVANGELOS ANNA Managing Member 789 DECKER PLACE, PARAMUS, NJ, 07652
ZERVAS MARKOS Managing Member 300 SURF AVENUE, N WILDWOOD, NJ, 08260
GEORGE G. PAPAS, PA Agent 1822 N BELCHER RD., CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1566 Evangelina Ln, NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2024-02-06 1566 Evangelina Ln, NORTH PORT, FL 34286 -
REGISTERED AGENT NAME CHANGED 2009-02-25 GEORGE G. PAPAS, PA -
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 1822 N BELCHER RD., SUITE 200, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State