Search icon

KDA PROPERTIES LLC - Florida Company Profile

Company Details

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

KDA PROPERTIES 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: 30 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L09000104861
FEI/EIN Number 271225150

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

Address: 11 E TARPON AVENUE, TARPON SPRINGS, FL, 34689
Mail Address: 11 E TARPON AVENUE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRIOTIS George C Manager 11 E TARPON AVENUE, TARPON SPRINGS, FL, 34689
ANDRIOTIS George C Agent 11 E TARPON AVENUE, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043043 THE TARPON HOUSE EXPIRED 2019-04-04 2024-12-31 - 11 EAST TARPON AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-06 ANDRIOTIS, George C -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 11 E TARPON AVENUE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2011-04-15 11 E TARPON AVENUE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 11 E TARPON AVENUE, TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000156480 TERMINATED 1000000449985 PINELLAS 2012-12-28 2033-01-16 $ 451.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-12-18
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State