Search icon

KONJA LLC - Florida Company Profile

Company Details

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

KONJA 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: 17 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2020 (5 years ago)
Document Number: L09000069063
FEI/EIN Number 270602195

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

Address: 5533 Kiwanis Pl NE, Saint Petersburg, FL, 33703, US
Mail Address: 100 Opal Road, Parkersburg, WV, 26104, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN CAROL Managing Member 5533 Kiwanis Pl NE, Saint Petersburg, FL, 33703
SULLIVAN CAROL J Agent 5533 Kiwanis Pl NE, Saint Petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037142 KODI EXPIRED 2015-04-13 2020-12-31 - 10901 BRIGHTON BAY BLVD, #6107, ST PETERSBURG, FL, 33716
G12000038704 CS PRODUCT MANAGEMENT EXPIRED 2012-04-24 2017-12-31 - 16306 2ND STREET E, REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 5533 Kiwanis Pl NE, Saint Petersburg, FL 33703 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 5533 Kiwanis Pl NE, Saint Petersburg, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 5533 Kiwanis Pl NE, Saint Petersburg, FL 33703 -
REINSTATEMENT 2020-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 SULLIVAN, CAROL J -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-05-10
REINSTATEMENT 2020-01-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State