Search icon

KP CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: KP CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KP CONTRACTORS, 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: 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: 15 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000005316
FEI/EIN Number 26-1765094

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

Address: 1735 Mercer Fernery rd, DELAND, FL, 32720, US
Mail Address: P.O. BOX 2917, DELAND, FL, 32721
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eiland Mark D Managing Member 1735 Mercers Fernery, Deland, FL, 32720
petry keith Managing Member 1735 Mercers Fernery rd, DELAND, FL, 32720
Eiland Mark D Agent 1735 Mercers Fernery Rd, DeLand, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 1735 Mercers Fernery Rd, DeLand, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 1735 Mercer Fernery rd, DELAND, FL 32720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-28 - -
REGISTERED AGENT NAME CHANGED 2022-11-28 Eiland, Mark D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
PENDING REINSTATEMENT 2013-06-25 - -
REINSTATEMENT 2013-06-24 - -

Documents

Name Date
REINSTATEMENT 2023-12-18
REINSTATEMENT 2022-11-28
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State