Search icon

KSP HOLDINGS, LLC - Florida Company Profile

Company Details

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

KSP HOLDINGS, 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: 04 Jun 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Mar 2015 (10 years ago)
Document Number: L09000054690
FEI/EIN Number NOT APPLICABLE

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

Address: 38500 WOODWARD AVE., SUITE 300, BLOOMFIELD HILLS, MI, 48304
Mail Address: 38500 WOODWARD AVE., SUITE 300, BLOOMFIELD HILLS, MI, 48304
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAKIDEH MARTIN Manager 5645 MEADOW WOOD LANE, BLOOMFIELD TOWNSHIP, MI, 48302
Pillai Santhosh Agent 150 AUSTRALIAN AVE, WEST PALM BEACH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142227 ROSE DEVELOPMENT, LLC EXPIRED 2009-08-04 2014-12-31 - 150 AUSTRALIAN AVE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-01 Pillai, Santhosh -
LC NAME CHANGE 2015-03-03 KSP HOLDINGS, LLC -
REINSTATEMENT 2014-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 38500 WOODWARD AVE., SUITE 300, BLOOMFIELD HILLS, MI 48304 -
CHANGE OF MAILING ADDRESS 2014-03-20 38500 WOODWARD AVE., SUITE 300, BLOOMFIELD HILLS, MI 48304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2009-08-03 RO-FLO DEVELOPMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-01
LC Name Change 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State