Search icon

KT'S ALTERATION AND EMBROIDERY, LLC - Florida Company Profile

Company Details

Entity Name: KT'S ALTERATION AND EMBROIDERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KT'S ALTERATION AND EMBROIDERY, 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: 07 Mar 2008 (17 years ago)
Date of dissolution: 26 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L08000024451
FEI/EIN Number 26-2135977

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

Address: 2701 Lexington Drive, Orange Park, FL, 32073, US
Mail Address: 2701 LEXINGTON DRIVE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR KIL Manager 2701 LEXINGTON DRIVE, ORANGE PARK, FL, 32073
TAYLOR MARK Manager 2701 LEXINGTON DRIVE, ORANGE PARK, FL, 32073
TAYLOR KIL Agent 2701 LEXINGTON DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 2701 Lexington Drive, Orange Park, FL 32073 -
LC AMENDMENT AND NAME CHANGE 2012-01-12 KT'S ALTERATION AND EMBROIDERY, LLC -
CHANGE OF MAILING ADDRESS 2012-01-12 2701 Lexington Drive, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-16 2701 LEXINGTON DRIVE, ORANGE PARK, FL 32073 -
LC AMENDMENT AND NAME CHANGE 2010-10-21 KTS' EMBROIDERY, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-11
LC Amendment and Name Change 2012-01-12
ANNUAL REPORT 2011-04-16
LC Amendment and Name Change 2010-10-21
ANNUAL REPORT 2010-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State