Search icon

KIPRADA HOMES, LLC - Florida Company Profile

Company Details

Entity Name: KIPRADA HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIPRADA HOMES, 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 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2015 (10 years ago)
Document Number: L08000001939
FEI/EIN Number 262179020

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

Address: 2199 WATERSIDE DRIVE, CLEARWATER, FL, 33764
Mail Address: 2199 WATERSIDE DRIVE, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARNER GOLDY Owne 2199 WATERSIDE DRIVE, CLEARWATER, FL, 33764
WARNER GOLDY Agent 2199 WATERSIDE DRIVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-05 WARNER, GOLDY -
REINSTATEMENT 2015-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-05-12 2199 WATERSIDE DRIVE, CLEARWATER, FL 33764 -
CANCEL ADM DISS/REV 2010-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CONVERSION 2008-01-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000089203. CONVERSION NUMBER 100000071511

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State