Search icon

KIESCO, LLC - Florida Company Profile

Company Details

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

KIESCO, 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: 20 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000017093
FEI/EIN Number 264299575

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

Address: 1428 E. SEMORAN BLVD., SUITE 101, APOPKA, FL, 32703, US
Mail Address: 1428 E. SEMORAN BLVD., SUITE 101, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH CELISSA Managing Member 1428 E. SEMORAN BLVD. SUITE 101, APOPKA, FL, 32703
WALSH THOMAS Managing Member 1428 E. SEMORAN BLVD. SUITE 101, APOPKA, FL, 32703
WALSH THOMAS Agent 1428 E. SEMORAN BLVD., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 1428 E. SEMORAN BLVD., SUITE 101, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2012-05-01 1428 E. SEMORAN BLVD., SUITE 101, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 1428 E. SEMORAN BLVD., SUITE 101, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2010-11-03 WALSH, THOMAS -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000454059 ACTIVE 1000000429576 ORANGE 2013-02-05 2033-02-20 $ 15,607.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000454067 LAPSED 1000000429577 ORANGE 2013-01-30 2023-02-20 $ 801.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000915535 ACTIVE 1000000185629 ORANGE 2010-08-27 2030-09-15 $ 8,284.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000627361 ACTIVE 1000000170925 ORANGE 2010-05-13 2030-06-02 $ 5,023.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-11-03
Florida Limited Liability 2009-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State