Search icon

KTRADE LLC - Florida Company Profile

Company Details

Entity Name: KTRADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KTRADE 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: 24 Dec 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Dec 2009 (15 years ago)
Document Number: L08000116634
FEI/EIN Number 264100192

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

Address: 608 RIVER CRANE STREET, BRADENTON, FL, 34212, US
Mail Address: 608 RIVER CRANE STREET, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER PETER Manager 7139 3RD AVENUE, S., ST. PETERSBURG, FL, 33707
HANZLIKOVA ZORA Managing Member 608 RIVER CRANE STREET, BRADENTON, FL, 34212
HANZLIK TOMAS Director 608 RIVER CRANE STREET, BRADENTON, FL, 34212
HANZLIK TOMAS Vice President 608 RIVER CRANE STREET, BRADENTON, FL, 34212
PETER A ALEXANDER, P.A. Agent 7139 3rd Avenue, S., ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 7139 3rd Avenue, S., ST. PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2011-01-13 PETER A ALEXANDER, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 608 RIVER CRANE STREET, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2010-01-08 608 RIVER CRANE STREET, BRADENTON, FL 34212 -
CANCEL ADM DISS/REV 2009-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State