Entity Name: | KAHN TECHNOLOGIES OF FLORIDA, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KAHN TECHNOLOGIES OF FLORIDA, 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. |
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: | 27 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2016 (9 years ago) |
Document Number: | L09000071600 |
FEI/EIN Number |
27-0611209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 Deercliff Road, Avon, CT, 06001, US |
Mail Address: | 185 Deercliff Road, Avon, CT, 06001, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAHN SIDNEY LIV. | Managing Member | 185 Deercliff Road, Avon, CT, 06001 |
KAHN SIDNEY L | President | 185 Deercliff Road, Avon, CT, 06001 |
Kahn S LDr. | Agent | 185 Deercliff Rd, Avon, FL, 06001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 185 Deercliff Road, Avon, CT 06001 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 185 Deercliff Rd, Avon, FL 06001 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-02 | Kahn , S Lowell, Dr. | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 185 Deercliff Road, Avon, CT 06001 | - |
REINSTATEMENT | 2016-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2015-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-27 |
REINSTATEMENT | 2016-09-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State